Search icon

FAITH MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: FAITH MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAITH MANAGEMENT, 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: 10 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: L11000068261
FEI/EIN Number 45-2525644

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

Address: 18101 S TAMIAMI TRAIL, FT MYERS, FL, 33908, US
Mail Address: 18101 S TAMIAMI TRAIL, FT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON LLOYD A Manager 18101 S TAMIAMI TRAIL, FT MYERS, FL, 33908
GORDON BETTY LOU Manager 18101 S TAMIAMI TRAIL, FT MYERS, FL, 33908
Gordon Betty Lou Agent 18101 S TAMIAMI TRAIL, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-31 18101 S TAMIAMI TRAIL, FT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2022-01-31 Gordon, Betty Lou -
REINSTATEMENT 2022-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 18101 S TAMIAMI TRAIL, FT MYERS, FL 33908 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-21 18101 S TAMIAMI TRAIL, FT MYERS, FL 33908 -
REINSTATEMENT 2014-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-27
REINSTATEMENT 2022-01-31
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-12
REINSTATEMENT 2014-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State