Search icon

MINISTEROFIT.COM, LLC - Florida Company Profile

Company Details

Entity Name: MINISTEROFIT.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINISTEROFIT.COM, 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: 17 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: L12000007457
FEI/EIN Number 454284439

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

Address: 595 DYLAN TRL., ORMOND BEACH, FL, 32174, US
Mail Address: 595 DYLAN TRL., ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEATHERSTON WILLIAM Manager 595 DYLAN TRL., ORMOND BEACH, FL, 32174
FEATHERSTON Holly Managing Member 595 DYLAN TRL., ORMOND BEACH, FL, 32174
FEATHERSTON WILLIAM J Agent 595 Dylan Trl., Ormond Beach, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000086033 WATCHMANCAM EXPIRED 2013-08-29 2018-12-31 - 2323 YULE TREE DR., EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 595 Dylan Trl., Ormond Beach, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-01 595 DYLAN TRL., ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2016-11-01 595 DYLAN TRL., ORMOND BEACH, FL 32174 -
LC AMENDMENT 2012-10-01 - -
LC AMENDMENT 2012-02-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State