Search icon

LL MINISTRIES, INC.

Company Details

Entity Name: LL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 Mar 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N01000001670
FEI/EIN Number 651086238
Address: 111 NW 183RD STREET, MIAMI GARDENS, FL, 33169, US
Mail Address: P.O. BOX 822668, PEMBROKE PINES, FL, 33082, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LONG HAROLD J Agent 111 NORTHWEST 183RD STREET, MIAMI GARDENS, FL, 33169

President

Name Role Address
LONG HAROLD J President 111 N.W MIAMI GARDENS DR., MIAMI, FL, 33169

Director

Name Role Address
LONG HAROLD J Director 111 N.W MIAMI GARDENS DR., MIAMI, FL, 33169
ROYAL LESLIE W Director 1931 NW 106th Ave, Pembroke Pines, FL, 33026
WHIGHAM WEBSTER Director 4120 75 AVE NORTH, BIRMINGHAM, AL, 35222

Vice President

Name Role Address
ROYAL LESLIE W Vice President 1931 NW 106th Ave, Pembroke Pines, FL, 33026

Treasurer

Name Role Address
ROYAL LESLIE W Treasurer 1931 NW 106th Ave, Pembroke Pines, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-16 111 NW 183RD STREET, SUITE 302, MIAMI GARDENS, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 111 NORTHWEST 183RD STREET, SUITE 302, MIAMI GARDENS, FL 33169 No data
CHANGE OF MAILING ADDRESS 2005-09-02 111 NW 183RD STREET, SUITE 302, MIAMI GARDENS, FL 33169 No data

Documents

Name Date
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-09-13
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-05-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State