Search icon

PLPC MINISTRIES, LLC - Florida Company Profile

Company Details

Entity Name: PLPC MINISTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLPC 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: 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: 02 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2016 (8 years ago)
Document Number: L14000000681
FEI/EIN Number 46-5006805

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

Address: 309 EAST COLONIAL DRIVE, ORLANDO, FL, 32801
Mail Address: 309 EAST COLONIAL DRIVE, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DANIEL C Agent 200 S. ORANGE AVENUE, SUITE 1000, ORLANDO, FL, 32801
THE PARK LAKE PRESBYTERIAN CHURCH OF ORLAN Managing Member 309 EAST COLONIAL DRIVE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000015907 FAITH ARTS VILLAGE ORLANDO ACTIVE 2025-02-03 2030-12-31 - 309 EAST COLONIAL DRIVE, ORLANDO, FL, 32801
G25000015914 FAVO ACTIVE 2025-02-03 2030-12-31 - 309 EAST COLONIAL DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 200 S. ORANGE AVENUE, SUITE 1000, ORLANDO, FL 32801 -
REINSTATEMENT 2016-12-13 - -
REGISTERED AGENT NAME CHANGED 2016-12-13 JOHNSON, DANIEL C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-12-13

Date of last update: 01 May 2025

Sources: Florida Department of State