Entity Name: | SHERI AUSTIN MINISTRIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 May 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Jul 2018 (7 years ago) |
Document Number: | L12000072590 |
FEI/EIN Number | 45-5399833 |
Address: | 200 BARRY CT., LONGWOOD, FL, 32779, US |
Mail Address: | 200 BARRY CT., LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON DONALD P | Agent | 200 BARRY CT, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
AUSTIN SHERI J | President | 200 BARRY CT., LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
ANDERSON DONALD P | Vice President | 200 BARRY CT., LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
DENSMORE CORRINE | Treasurer | 556 DARBY WAY, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
Crytzer Jeff | Director | 2242 The Woods Drive, Jacksonville, FL, 32246 |
AUSTIN STEVEN | Director | 822 Mimosa Drive, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC REVOCATION OF DISSOLUTION | 2018-07-23 | No data | No data |
LC AMENDMENT | 2018-07-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-07-23 | ANDERSON, DONALD P | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-23 | 200 BARRY CT, LONGWOOD, FL 32779 | No data |
VOLUNTARY DISSOLUTION | 2018-07-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-07 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-09-09 |
ANNUAL REPORT | 2019-04-27 |
LC Amendment | 2018-07-23 |
LC Revocation of Dissolution | 2018-07-23 |
VOLUNTARY DISSOLUTION | 2018-07-18 |
ANNUAL REPORT | 2018-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State