Entity Name: | HANDCRAFTED BY YARBS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 May 2012 (13 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Apr 2024 (10 months ago) |
Document Number: | L12000068110 |
FEI/EIN Number | 45-5324515 |
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 |
Name | Role | Address |
---|---|---|
YARBOROUGH MICHAEL | Agent | 2619 County Road 214, Oxford, FL, 34484 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2024-04-12 | HANDCRAFTED BY YARBS LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 2619 County Road 214, Oxford, FL 34484 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 2619 County Road 214, Oxford, FL 34484 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 2619 County Road 214, Oxford, FL 34484 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-04 | YARBOROUGH, MICHAEL | No data |
REINSTATEMENT | 2017-03-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
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 Feb 2025
Sources: Florida Department of State