Entity Name: | THE YARN LADY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE YARN LADY 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. |
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: | 14 Jul 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L10000074166 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1243 Tangerine Circle, Lady Lake, FL, 32159, US |
Mail Address: | 1243 Tangerine Circle, Lady Lake, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hardin Diane M | Manager | 1243 Tangerine Circle, Lady Lake, FL, 32159 |
Hardin Diane M | Agent | 1243 Tangerine Circle, Lady Lake, FL, 32159 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000144650 | THE YARN LADY | ACTIVE | 2020-11-10 | 2025-12-31 | - | 304 OAK STREET, LADY LAKE, FL, 32159 |
G15000044812 | PROPERTIES OF THE YARN LADY | ACTIVE | 2015-05-05 | 2025-12-31 | - | 304 OAK STREET, LADY LAKE, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-11 | 1243 Tangerine Circle, Lady Lake, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 1243 Tangerine Circle, Lady Lake, FL 32159 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-11 | 1243 Tangerine Circle, Lady Lake, FL 32159 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | Hardin , Diane M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-03-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State