Search icon

EMUNAH MINISTRIES, LLC

Company Details

Entity Name: EMUNAH MINISTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Oct 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Nov 2024 (3 months ago)
Document Number: L16000191384
FEI/EIN Number 81-4174091
Address: 5501 WESCONNETT BLVD, UNIT 7954, JACKSONVILLE, FL 32244
Mail Address: 5501 WESCONNETT BLVD, UNIT 7954, JACKSONVILLE, FL 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ANAMELECHI, LANA Agent 5501 WESCONNETT BLVD, UNIT 7954, JACKSONVILLE, FL 32244

Managing Member

Name Role Address
ANAMELECHI, LANA S Managing Member 5501 WESCONNETT BLVD, UNIT 7954 JACKSONVILLE, FL 32244

Manager

Name Role Address
ANAMELECHI, DAVID U Manager 5501 WESCONNETT BLVD, UNIT 7954 JACKSONVILLE, FL 32244

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-11-04 EMUNAH MINISTRIES, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 5501 WESCONNETT BLVD, UNIT 7954, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2024-04-29 5501 WESCONNETT BLVD, UNIT 7954, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT NAME CHANGED 2024-04-29 ANAMELECHI, LANA No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 5501 WESCONNETT BLVD, UNIT 7954, JACKSONVILLE, FL 32244 No data
LC AMENDMENT AND NAME CHANGE 2019-01-11 GOD FAITH MINISTRIES, LLC No data

Documents

Name Date
LC Name Change 2024-11-04
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-29
LC Amendment and Name Change 2019-01-11
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-09-12

Date of last update: 18 Feb 2025

Sources: Florida Department of State