Search icon

PROVIDENCE PASS MINISTRIES, LLC - Florida Company Profile

Company Details

Entity Name: PROVIDENCE PASS MINISTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROVIDENCE PASS MINISTRIES, 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: 11 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 May 2022 (3 years ago)
Document Number: L17000171853
FEI/EIN Number 30-1090504

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

Address: 741 Front Street, Celebration, FL, 34747, US
Mail Address: 741 Front Street, Suite 210, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIDERMAN MALEK, P.L. Agent 1990 W. NEW HAVEN AVE - STE. 201, MELBOURNE, FL, 32904
DEL-GIUDICE JENNIFER R Manager 741 FRONT STREET - STE. 210, CELEBRATION, FL, 34747
DEL-GIUDICE WILLIAM J Manager 741 FRONT STREET - STE. 210, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000076918 CROSS PRAIRIE RANCH ACTIVE 2023-06-27 2028-12-31 - 741 FRONT STREET, SUITE 210, KISSIMMEE, FL, 34747
G22000033249 PROVIDENCE PASS HEALTH ACTIVE 2022-03-14 2027-12-31 - 741 FRONT STREET, STE 210, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 741 Front Street, Suite 210, Celebration, FL 34747 -
LC AMENDMENT AND NAME CHANGE 2022-05-04 PROVIDENCE PASS MINISTRIES, LLC -
REGISTERED AGENT NAME CHANGED 2020-11-30 WIDERMAN MALEK, P.L. -
LC AMENDMENT AND NAME CHANGE 2020-11-30 PROVIDENCE PASS HEALTH, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-11-30 1990 W. NEW HAVEN AVE - STE. 201, MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2019-10-01 741 Front Street, Suite 210, Celebration, FL 34747 -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000098311 ACTIVE 2020-CC-2310 OSCEOLA COUNTY COURT 2022-02-01 2027-03-02 $21,420.38 ROBERT MCCORMACK AND GRETCHEN MCCORMACK, 12263 E. 191ST STREET, NOBLESVILLE, IN 46060

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-14
LC Amendment and Name Change 2022-05-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-09
LC Amendment and Name Change 2020-11-30
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-03-20
Florida Limited Liability 2017-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State