Entity Name: | FAITH INSTALLATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAITH INSTALLATIONS 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: |
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: | 03 May 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L16000086776 |
FEI/EIN Number |
81-2574849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 206 MELINA AVE, DUNDEE, FL, 33838 |
Mail Address: | P.O. Box 3101, Haines city, FL, 33845, US |
ZIP code: | 33838 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROJO DANAECHIA | Authorized Person | 206 MELINA AVE, DUNDEE, FL, 33838 |
ROJO DANAECHIA | Agent | 206 MELINA AVE, DUNDEE, FL, 33838 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000046932 | FAITH INSTALLATIONS LLC | ACTIVE | 2016-05-10 | 2026-12-31 | - | P.O. BOX 3101, HAINES CITY, FL, 33845 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 206 MELINA AVE, DUNDEE, FL 33838 | - |
REINSTATEMENT | 2019-10-08 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-08 | 206 MELINA AVE, DUNDEE, FL 33838 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-09 | ROJO, DANAECHIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000519312 | TERMINATED | 1000000834987 | POLK | 2019-07-24 | 2029-07-31 | $ 528.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-10-08 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-03-17 |
Florida Limited Liability | 2016-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State