Search icon

FAITHFUL SIGNIFICANCE, LLC - Florida Company Profile

Company Details

Entity Name: FAITHFUL SIGNIFICANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAITHFUL SIGNIFICANCE, 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: 26 Mar 2012 (13 years ago)
Document Number: L12000042164
FEI/EIN Number 45-4901510

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

Address: 15823 DEEP CREEK LANE, TAMPA, FL, 33624
Mail Address: 15823 Deep Creek Ln, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Northdale Executive Suites Agent 3903 Northdale Blvd, TAMPA, FL, 33624
STODDART DIANE Managing Member 15823 Deep Creek Ln, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013789 PREPARING FOR TOMORROW ACTIVE 2021-01-28 2026-12-31 - 15823 DEEP CREEK LN, TAMPA, FL, 33624
G12000032363 SIGNIFICANT INSURANCE SOLUTIONS EXPIRED 2012-04-04 2017-12-31 - PO BOX 342721, TAMPA, FL, 33694

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-30 15823 DEEP CREEK LANE, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2018-03-30 Northdale Executive Suites -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 3903 Northdale Blvd, Suite 100E, TAMPA, FL 33624 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-27

Date of last update: 02 May 2025

Sources: Florida Department of State