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 |
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 |
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 |
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 | - | - |
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