Search icon

OBJECTS DESIRED, LLC

Company Details

Entity Name: OBJECTS DESIRED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L06000041173
FEI/EIN Number 141959495
Address: 15841 PINES BOULEVARD, SUITE 210, PEMBROKE PINES, FL, 33027
Mail Address: 15841 PINES BOULEVARD, SUITE 210, PEMBROKE PINES, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL-POPE JACQUELINE Agent 15841 PINES BOULEVARD, PEMBROKE PINES, FL, 33027

President

Name Role Address
POPE EMMETT President 15841 PINES BLVD, SUITE 210, PEMBROKE PINES, FL, 33027

Vice President

Name Role Address
CAMPBELL JACQUELINE Vice President 15841 PINES BLVD., SUITE 210, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-16 15841 PINES BOULEVARD, SUITE 210, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2009-06-16 15841 PINES BOULEVARD, SUITE 210, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-16 15841 PINES BOULEVARD, SUITE 210, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2007-04-30 CAMPBELL-POPE, JACQUELINE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000157674 ACTIVE 1000000125003 BROWARD 2009-06-12 2030-02-16 $ 533.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000625086 TERMINATED 1000000108337 23055 0699 2009-01-29 2029-02-11 $ 4,807.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000696822 ACTIVE 1000000108337 23055 0699 2009-01-29 2029-02-18 $ 4,807.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-06-25
ANNUAL REPORT 2007-08-17
ANNUAL REPORT 2007-06-11
ANNUAL REPORT 2007-04-30
Florida Limited Liability 2006-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State