Entity Name: | FAITHWORKS MEDIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAITHWORKS MEDIA, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Aug 2008 (17 years ago) |
Date of dissolution: | 04 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Feb 2024 (a year ago) |
Document Number: | L08000075680 |
FEI/EIN Number |
900494490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9990 Coconut Road, Suite 3460, Estero, FL, 34135, US |
Mail Address: | 2626 Streeter Lane, Spring, TX, 77388-2750, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EPSTEIN DAVID | Manager | 9990 Coconut Road, Estero, FL, 34135 |
EPSTEIN DAVID | Agent | 9990 Coconut Road, Estero, FL, 34135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000040782 | CHURCH COMPENSATION SERVICES (CCS) AND / OR COUNCIL ON CHURCH FINANCIAL INTEGRITY (CCFI) | ACTIVE | 2016-04-21 | 2026-12-31 | - | PO BOX 1355, SPRING, TX, 77383-1355 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 9990 Coconut Road, Suite 3460, Estero, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 9990 Coconut Road, Suite 3460, Estero, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 9990 Coconut Road, Suite 3460, Estero, FL 34135 | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
PENDING REINSTATEMENT | 2010-12-16 | - | - |
REINSTATEMENT | 2010-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-04 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-08-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State