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. |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State