Search icon

HALIFAX URBAN MINISTRIES CHARITIES LLC - Florida Company Profile

Company Details

Entity Name: HALIFAX URBAN MINISTRIES CHARITIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALIFAX URBAN MINISTRIES CHARITIES 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: 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: 20 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Nov 2017 (7 years ago)
Document Number: L15000124275
FEI/EIN Number 474566580

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

Address: 1340 Wright St, DAYTONA BEACH, FL, 32117, US
Mail Address: 1340 Wright st, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dooley Donna M Manager 1340 Wright St, DAYTONA BEACH, FL, 32117
Dooley Donna M Agent 1340 Wright st, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-07 Dooley, Donna Marie -
REGISTERED AGENT NAME CHANGED 2024-12-09 Bagwell, Clint -
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 1340 Wright St, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2018-02-23 1340 Wright St, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 1340 Wright st, DAYTONA BEACH, FL 32117 -
LC STMNT OF RA/RO CHG 2017-11-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-12-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-02-23
CORLCRACHG 2017-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State