Search icon

SCRIPTURE MUSIC GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SCRIPTURE MUSIC GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCRIPTURE MUSIC GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2012 (13 years ago)
Document Number: L05000115674
FEI/EIN Number 061775855

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 123 W. BLOOMINGDALE AVE., BRANDON, FL, 33511
Mail Address: 123 W. BLOOMINGDALE AVE., BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFERSON BRENDA President 123 W. BLOOMINGDALE AVE., BRANDON, FL, 33511
JEFFERSON M B Vice President 123 W. BLOOMINGDALE AVE., BRANDON, FL, 33511
JEFFERSON CALVIN Treasurer 123 W. BLOOMINGDALE AVE., BRANDON, FL, 33511
JEFFERSON BRENDA Agent 123 W. BLOOMINGDALE AVE., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 123 W. BLOOMINGDALE AVE., BRANDON, FL 33511 -
REINSTATEMENT 2012-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 123 W. BLOOMINGDALE AVE., BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2012-04-04 123 W. BLOOMINGDALE AVE., BRANDON, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State