Search icon

LOVE AND LIFE MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: LOVE AND LIFE MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2024 (5 months ago)
Document Number: N14000001405
FEI/EIN Number APPLIED FOR

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

Address: 9100 Buck Starling Rd, Macclenny, FL, 32063, US
Mail Address: 9100 Buck Starling Rd, Macclenny, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGHFILL MICHAEL Director 564 WELLHOUSE DRIVE, JACKSONVILLE, FL, 32220
HIGHFILL LORI G Secretary 564 WELLHOUSE DRIVE, JACKSONVILLE, FL, 32220
HIGHFILL LORI G Treasurer 564 WELLHOUSE DRIVE, JACKSONVILLE, FL, 32220
HARRIS SHARON L Agent 95029 Brookhill Place, Fernandina Bch, FL, 32034
HARRIS SHARON L President 21682 COUNTY ROAD 121, HILLIARD, FL, 32046
HARRIS ARNOLD TJR. Vice President 21682 COUNTY ROAD 121, HILLIARD, FL, 32046
HIGHFILL MICHAEL Vice President 564 WELLHOUSE DRIVE, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 9100 Buck Starling Rd, 17, Macclenny, FL 32063 -
CHANGE OF MAILING ADDRESS 2024-12-03 9100 Buck Starling Rd, 17, Macclenny, FL 32063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-10-02 HARRIS, SHARON L -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-03 95029 Brookhill Place, Fernandina Bch, FL 32034 -

Documents

Name Date
REINSTATEMENT 2024-12-03
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-08-01
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-07
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State