Search icon

CHOSEN ONE FOR JESUS OUTREACH MINISTRY INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: CHOSEN ONE FOR JESUS OUTREACH MINISTRY INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHOSEN ONE FOR JESUS OUTREACH MINISTRY INTERNATIONAL 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: 02 Jun 2017 (8 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: L17000121319
FEI/EIN Number 85-1807508

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

Address: 111 2ND AVENUE NE, 349, SAINT PETERSBURG, FL, 33701, US
Mail Address: 111 2ND AVENUE NE, 349, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Evans Shaneva Chief Executive Officer 510 East Morgan Street, Tarpon Springs, FL, 34689
cox KENYANIA K Secretary 111 2ND AVENUE NE, SAINT PETERSBURG, FL, 33701
COX TALISSA L Exec 111 2ND AVENUE NE, SAINT PETERSBURG, FL, 33701
WOODS JAMAYA Executive 111 2ND AVENUE NE, SAINT PETERSBURG, FL, 33701
Smith Valerie D Agent 1590 TILLEY AVE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 111 2ND AVENUE NE, 349, SAINT PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2021-02-03 111 2ND AVENUE NE, 349, SAINT PETERSBURG, FL 33701 -
REINSTATEMENT 2020-07-07 - -
REGISTERED AGENT NAME CHANGED 2020-07-07 Smith, Valerie D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-09-01 - -

Documents

Name Date
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-07-07
DEBIT MEMO# 028596-C 2018-06-07
LC Amendment 2017-09-01
Florida Limited Liability 2017-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4262019009 2021-05-20 0455 PPP 5006 Trouble Creek Rd Ste 218, New Port Richey, FL, 34652-4939
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34652-4939
Project Congressional District FL-12
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20923.43
Forgiveness Paid Date 2021-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State