Search icon

PUMPING FOR JESUS, LLC - Florida Company Profile

Company Details

Entity Name: PUMPING FOR JESUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUMPING FOR JESUS, 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: 08 Sep 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Oct 2018 (7 years ago)
Document Number: L14000140129
FEI/EIN Number 47-1796853

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

Address: 3914 Tollhouse Drive, Naples, FL, 34114, US
Mail Address: 3914 Tollhouse Dr, Naples, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martucci Alfred PIII Manager 3914 Tollhouse Dr, Naples, FL, 34114
MARTUCCI KIRSTIN T Manager 3914 Tollhouse Dr, Naples, FL, 34114
MARTUCCI KIRSTIN T Secretary 3914 Tollhouse Dr, Naples, FL, 34114
Martucci Alfred PIII Treasurer 3914 Tollhouse Dr, Naples, FL, 34114
DAL LAGO LAW Agent 999 VANDERBILT BEACH ROAD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-07 3914 Tollhouse Drive, Naples, FL 34114 -
LC STMNT OF RA/RO CHG 2018-10-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 DAL LAGO LAW -
REGISTERED AGENT ADDRESS CHANGED 2018-10-22 999 VANDERBILT BEACH ROAD, SUITE 200, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 3914 Tollhouse Drive, Naples, FL 34114 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-07
CORLCRACHG 2018-10-22
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State