Search icon

TO HONOR GOD LLC - Florida Company Profile

Company Details

Entity Name: TO HONOR GOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TO HONOR GOD 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: 10 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000043138
FEI/EIN Number 47-3355439

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

Address: 7015 Honeysuckle Dr, Lakeland, FL, 33813, US
Mail Address: 7015 Honeysuckle Dr, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER RICHARDS Manager 7015 Honeysuckle Dr, Lakeland, FL, 33813
SANTANA RACHEL Agent 7015 Honeysuckle Dr, Lakeland, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000037021 ORI ENERGY ACTIVE 2021-03-17 2026-12-31 - 7015 HONEYSUCKLE DR, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 7015 Honeysuckle Dr, Lakeland, FL 33813 -
REINSTATEMENT 2020-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 7015 Honeysuckle Dr, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2020-10-06 7015 Honeysuckle Dr, Lakeland, FL 33813 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 SANTANA, RACHEL -

Documents

Name Date
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-10-06
REINSTATEMENT 2019-08-28
ANNUAL REPORT 2017-04-14
REINSTATEMENT 2016-10-25
Florida Limited Liability 2015-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State