Search icon

JACKSONVILLE GLOBAL DAY OF PRAYER, LLC - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE GLOBAL DAY OF PRAYER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKSONVILLE GLOBAL DAY OF PRAYER, 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: 19 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000086946
FEI/EIN Number APPLIED FOR

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

Address: 1912 HAMILTON STREET, SUITE 203, JACKSONVILLE, FL, 32210, US
Mail Address: 1912 HAMILTON STREET, SUITE 203, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIE CHARLES Managing Member 13152 SUMMIT CREEK ROAD, JACKSONVILLE, FL, 32224
CHURCH PETER Managing Member 1452 SAN AMARO ROAD, JACKSONVILLE, FL, 32207
YOUNG JAMES Managing Member 8132 WEKIVA WAY, JACKSONVILLE, FL, 32256
MOORE SHIRLEY Agent 1912 HAMILTON STREET, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1912 HAMILTON STREET, SUITE 203, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2011-04-29 1912 HAMILTON STREET, SUITE 203, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1912 HAMILTON STREET, SUITE 203, JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State