Entity Name: | ANCHOR HOUSE PRISON MINISTRIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANCHOR HOUSE PRISON 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. |
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: | 26 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 May 2020 (5 years ago) |
Document Number: | L15000015234 |
FEI/EIN Number |
47-3019855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1030 Pine Point Rd, Singer Island, FL, 33404, US |
Mail Address: | 1030 Pine Point rd, Singer Island, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO RENE | Managing Member | 1030 PINE POINT RD, SINGER ISLAND, FL, 33404 |
RASMUSSEN STEVEN | Managing Member | 4595 NE INDIAN RIVER DR, JENSEN BEACH, FL, 34957 |
DELGADO RENE | Agent | 1030 PINE POINT RD, SINGER ISLAND, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-08-31 | 1030 Pine Point Rd, Singer Island, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2021-08-31 | 1030 Pine Point Rd, Singer Island, FL 33404 | - |
REINSTATEMENT | 2020-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 1030 PINE POINT RD, SINGER ISLAND, FL 33404 | - |
REINSTATEMENT | 2016-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | DELGADO, RENE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-08-31 |
REINSTATEMENT | 2020-05-21 |
AMENDED ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State