Search icon

OBJECTS DESIRED, LLC - Florida Company Profile

Company Details

Entity Name: OBJECTS DESIRED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OBJECTS DESIRED, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 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

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

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

Key Officers & Management

Name Role Address
POPE EMMETT President 15841 PINES BLVD, SUITE 210, PEMBROKE PINES, FL, 33027
CAMPBELL JACQUELINE Vice President 15841 PINES BLVD., SUITE 210, PEMBROKE PINES, FL, 33027
CAMPBELL-POPE JACQUELINE Agent 15841 PINES BOULEVARD, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-16 15841 PINES BOULEVARD, SUITE 210, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2009-06-16 15841 PINES BOULEVARD, SUITE 210, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-16 15841 PINES BOULEVARD, SUITE 210, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2007-04-30 CAMPBELL-POPE, JACQUELINE -

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 Mar 2025

Sources: Florida Department of State