Search icon

BROKEN CHAINS MINISTRY, LLC

Company Details

Entity Name: BROKEN CHAINS MINISTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Oct 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000149721
FEI/EIN Number 46-4266548
Address: 5722 8th St., ZEPHYRHILLS, FL, 33542, US
Mail Address: 5722 8th St., ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BRICKER ROXANNE Agent 36052 COLEUS AVE, ZEPHYRHILLS, FL, 33541

Auth

Name Role Address
Bathrick Paul Auth 36052 Coleus Ave., Zephyrhills, FL, 33541
Geisenheimer Elzik Auth 36052 Coleus Ave., Zephyrhills, FL, 33541
Bricker Roxanne Auth 36052 Coleus Ave., Zephyrhills, FL, 33541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008144 GROWING GREEN EXPIRED 2017-01-23 2022-12-31 No data PO BOX 821, ZEPHYRHILLS, FL, 33539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 5722 8th St., ZEPHYRHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2019-05-01 5722 8th St., ZEPHYRHILLS, FL 33542 No data
REGISTERED AGENT NAME CHANGED 2019-05-01 BRICKER, ROXANNE No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 36052 COLEUS AVE, ZEPHYRHILLS, FL 33541 No data
LC STMNT OF RA/RO CHG 2018-07-09 No data No data

Documents

Name Date
ANNUAL REPORT 2019-05-01
CORLCRACHG 2018-07-09
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-01-09
Florida Limited Liability 2013-10-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State