Search icon

YAJA COLLECTION LLC

Company Details

Entity Name: YAJA COLLECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Sep 2012 (12 years ago)
Document Number: L12000114189
FEI/EIN Number 46-0920620
Address: 10940 North 56th Street, Suite 204, Temple Terrace, FL, 33617, US
Mail Address: 279 Conroe Court, Hoschton, GA, 30548, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CLARKE Yolande A Agent 10940 North 56th Street, Temple Terrace, FL, 33617

Manager

Name Role Address
Clarke Yolande Manager 10940 North 56th Street, Temple Terrace, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053526 LIL' ISLAND KIDZ ENTERTAINMENT ACTIVE 2018-04-30 2029-12-31 No data 279 CONROE COURT, HOSCHTON, GA, 30548
G18000040962 JUST JAYDEN EXPIRED 2018-03-28 2023-12-31 No data 12607 AVELAR CREEK DRIVE, RIVERVIEW, FL, 33578
G18000040955 HOMESCHOOLING HADDIE EXPIRED 2018-03-28 2023-12-31 No data 12607 AVELAR CREEK DRIVE, RIVERVIEW, FL, 33578
G16000043603 IMAGINE BUSINESS CONSULTANTS EXPIRED 2016-04-29 2021-12-31 No data 12607 AVELAR CREEK DRIVE, RIVERVIEW, FL, 33578
G16000043595 GLAM SQUAD MOBILE SALON EXPIRED 2016-04-29 2021-12-31 No data 12607 AVELAR CREEK DRIVE, RIVERVIEW, FL, 33578
G13000038787 LIL' ISLAND KIDZ EXPIRED 2013-04-23 2018-12-31 No data 5144 NET DRIVE,, SUITE 105, TAMPA, FL, 33634
G13000036401 TAMPA HOMES ON SALE EXPIRED 2013-04-16 2018-12-31 No data 5144 NET DRIVE, SUITE 105, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 10940 North 56th Street, Suite 204, Temple Terrace, FL 33617 No data
CHANGE OF MAILING ADDRESS 2023-04-29 10940 North 56th Street, Suite 204, Temple Terrace, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 10940 North 56th Street, Suite 204, Temple Terrace, FL 33617 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 CLARKE, Yolande A No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State