Search icon

LUZ DEL MUNDO MINISTRIES, LLC - Florida Company Profile

Company Details

Entity Name: LUZ DEL MUNDO MINISTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUZ DEL MUNDO MINISTRIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Oct 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000137056
FEI/EIN Number 46-1279345

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

Address: 10902 Wagon Trail Ln, Middleton, ID, 83644, US
Mail Address: 10902 Wagon Trail Ln, Middleton, ID, 83644, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANKS STACY M Managing Member 5401 COLLINS AVE #312, MIAMI BEACH, FL, 33140
BANKS RODRIGUEZ ESDRAS Manager 5401 COLLINS AVE #312, MIAMI BEACH, FL, 33140
BANKS STACY M Agent 10902 Wagon Trail Ln, Middleton, FL, 83644

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-18 10902 Wagon Trail Ln, Middleton, FL 83644 -
REINSTATEMENT 2019-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-18 10902 Wagon Trail Ln, Middleton, ID 83644 -
CHANGE OF MAILING ADDRESS 2019-10-18 10902 Wagon Trail Ln, Middleton, ID 83644 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 BANKS, STACY M -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-21
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26
Florida Limited Liability 2012-10-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State