Search icon

FAITHWORKS MEDIA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
EPSTEIN DAVID Manager 9990 Coconut Road, Estero, FL, 34135
EPSTEIN DAVID Agent 9990 Coconut Road, Estero, FL, 34135

Fictitious Names

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

Events

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 - -

Documents

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