Entity Name: | BY FAITH GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Dec 2014 (10 years ago) |
Date of dissolution: | 23 Apr 2024 (9 months ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 23 Apr 2024 (9 months ago) |
Document Number: | L14000192321 |
Address: | 1320 44TH STREET, ORLANDO, FL, 32839, US |
Mail Address: | 1320 44TH STREET, ORLANDO, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jeune Geraldine | Agent | 2522 Baykal Dr, Kissimmee, FL, 34746 |
Name | Role | Address |
---|---|---|
JONTHAS FRANCOIS I | Authorized Member | 1319 44TH ST, ORLANDO, FL, 32839 |
Name | Role | Address |
---|---|---|
JEUNE GERALDINE | Vice President | 1320 44TH STREET, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2018-05-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-02 | Jeune, Geraldine | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-02 | 2522 Baykal Dr, Kissimmee, FL 34746 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000079584 | ACTIVE | 1000000913908 | ORANGE | 2022-01-28 | 2042-02-16 | $ 1,308.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J22000079592 | ACTIVE | 1000000913909 | ORANGE | 2022-01-28 | 2042-02-16 | $ 7,380.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J20000062949 | ACTIVE | 1000000855104 | ORANGE | 2020-01-21 | 2040-01-29 | $ 6,833.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-05 |
REINSTATEMENT | 2018-05-02 |
ANNUAL REPORT | 2015-04-30 |
Florida Limited Liability | 2014-12-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State