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. |
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 |
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 |
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 |
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 | - | - |
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