Search icon

HANDCRAFTED BY YARBS LLC - Florida Company Profile

Company Details

Entity Name: HANDCRAFTED BY YARBS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANDCRAFTED BY YARBS 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: 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: 21 May 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Apr 2024 (a year ago)
Document Number: L12000068110
FEI/EIN Number 45-5324515

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

Address: 2619 County Road 214, Oxford, FL, 34484, US
Mail Address: 2619 County Road 214, Oxford, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yarborough Deborah S Manager 2619 County Road 214, Oxford, FL, 34484
Yarborough Michael L Manager 2619 County Road 214, Oxford, FL, 34484
YARBOROUGH MICHAEL Agent 2619 County Road 214, Oxford, FL, 34484

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-04-12 HANDCRAFTED BY YARBS LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 2619 County Road 214, Oxford, FL 34484 -
CHANGE OF MAILING ADDRESS 2023-04-29 2619 County Road 214, Oxford, FL 34484 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 2619 County Road 214, Oxford, FL 34484 -
REGISTERED AGENT NAME CHANGED 2017-03-04 YARBOROUGH, MICHAEL -
REINSTATEMENT 2017-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
LC Amendment and Name Change 2024-04-12
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-03-04
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State