Entity Name: | WORDS OF EVERLASTING LIFE MINISTRIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Oct 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L14000162059 |
FEI/EIN Number | 47-2153217 |
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 |
Name | Role | Address |
---|---|---|
CLARK CLAYTON JII | Agent | 1320 Landover Court, TALLAHASSEE, FL, 32317 |
Name | Role | Address |
---|---|---|
CLARK CLAYTON JII | Manager | 1320 Landover Court, TALLAHASSEE, FL, 32317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2019-05-13 | WORDS OF EVERLASTING LIFE MINISTRIES, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | 1320 Landover Court, TALLAHASSEE, FL 32317 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 1320 Landover Court, TALLAHASSEE, FL 32317 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-30 | 1320 Landover Court, TALLAHASSEE, FL 32317 | No data |
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 Feb 2025
Sources: Florida Department of State