Search icon

WORDS OF EVERLASTING LIFE MINISTRIES, LLC - Florida Company Profile

Company Details

Entity Name: WORDS OF EVERLASTING LIFE MINISTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORDS OF EVERLASTING LIFE 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: 17 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000162059
FEI/EIN Number 47-2153217

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

Address: 1320 Landover Court, TALLAHASSEE, FL, 32317, US
Mail Address: 1320 Landover Court, TALLAHASSEE, FL, 32317, US
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK CLAYTON JII Manager 1320 Landover Court, TALLAHASSEE, FL, 32317
CLARK CLAYTON JII Agent 1320 Landover Court, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2019-05-13 WORDS OF EVERLASTING LIFE MINISTRIES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 1320 Landover Court, TALLAHASSEE, FL 32317 -
CHANGE OF MAILING ADDRESS 2016-03-30 1320 Landover Court, TALLAHASSEE, FL 32317 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 1320 Landover Court, TALLAHASSEE, FL 32317 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-30
LC Amendment and Name Change 2019-05-13
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-20
Florida Limited Liability 2014-10-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State