Search icon

LIVING UNDER THE INFLUENCE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: LIVING UNDER THE INFLUENCE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 16 Jun 2003 (22 years ago)
Date of dissolution: 27 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: N03000005275
FEI/EIN Number 200072703

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

Address: 11125 PARK BLVD., SUITE 104-184, SEMINOLE, FL, 33772
Mail Address: 11125 PARK BLVD., SUITE 104-184, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT LETITIA A Director 6930 124TH TERRACE NORTH, LARGO, FL, 33773
BRYANT VERNON R Director 6930 124TH TERRACE NORTH, LARGO, FL, 33773
DIXON JUDITH A Director 8904 S CHAPPEL, CHICAGO, IL, 60617
KENDRICK ADRIENNE E Director 834 HALL STREET, CLEARWATER, FL, 33756
SORRELLS STEVEN L Director 2776 20TH AVENUE SW, LARGO, FL, 33774
BRYANT LETITIA A Agent 6930 124TH TERRACE NORTH, LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000011171 GREATER WORKS INTERNATIONAL EXPIRED 2015-02-01 2020-12-31 - 11125 PARK BLVD, STE 104-184, SEMINOLE, FL, 33772
G09000187721 GREATER WORKS INTERNATIONAL EXPIRED 2009-12-22 2014-12-31 - 11125 PARK BLVD., STE. 104-184, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-27 - -
AMENDMENT 2009-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-24 11125 PARK BLVD., SUITE 104-184, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2009-12-24 11125 PARK BLVD., SUITE 104-184, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2007-08-15 BRYANT, LETITIA A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-02
Amendment 2009-12-24
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State