Search icon

PROTECT MY MINISTRY LLC - Florida Company Profile

Company Details

Entity Name: PROTECT MY MINISTRY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Mar 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Mar 2019 (6 years ago)
Document Number: M16000002518
FEI/EIN Number 81-0702607

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

Address: 14488 Old Stage Road, Lenoir City, TN, 37772, US
Mail Address: 14488 Old Stage Road, Lenoir City, TN, 37772, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324
O'Donnell Pat Manager 14488 Old Stage Road, Lenoir City, TN, 37772
Feret Peter Manager 14488 Old Stage Road, Lenoir City, TN, 37772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000085071 ACTIVE SCREENING EXPIRED 2016-08-11 2021-12-31 - 14499 N. DALE MABRY HWY, SUITE 201, S TAMPA, FL, 33618
G16000051921 PROTECT YOUTH SPORTS EXPIRED 2016-05-24 2021-12-31 - 14488 OLD STAGE RD, LENOIR CITY, TN, 37772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 14488 Old Stage Road, Lenoir City, TN 37772 -
CHANGE OF MAILING ADDRESS 2024-04-06 14488 Old Stage Road, Lenoir City, TN 37772 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2019-03-12 - -
REGISTERED AGENT NAME CHANGED 2019-03-12 CT CORPORATION SYSTEM -
REINSTATEMENT 2017-10-18 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2020-02-25
CORLCRACHG 2019-03-12
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State