Entity Name: | YOUR WISH PHOTOGRAPHY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YOUR WISH PHOTOGRAPHY, 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: |
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: | 02 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2016 (9 years ago) |
Document Number: | L14000087928 |
FEI/EIN Number |
47-1008856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1141 Sierra Pines Blvd, Lutz, FL, 33558, US |
Mail Address: | 1141 Sierra Pines Blvd, Lutz, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANER AMY | Managing Member | 1141 Sierra Pines Blvd, Lutz, FL, 33558 |
HANER AMY | Agent | 1141 Sierra Pines Blvd, Lutz, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-03-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 1141 Sierra Pines Blvd, Lutz, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 1141 Sierra Pines Blvd, Lutz, FL 33558 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | HANER, AMY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 1141 Sierra Pines Blvd, Lutz, FL 33558 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000094894 | TERMINATED | 1000000814390 | PASCO | 2019-02-04 | 2039-02-06 | $ 4,118.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000808873 | TERMINATED | 1000000806440 | PASCO | 2018-12-06 | 2038-12-12 | $ 8,692.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000119594 | TERMINATED | 1000000776408 | PASCO | 2018-03-14 | 2038-03-21 | $ 1,481.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J17000390122 | TERMINATED | 1000000749118 | PASCO | 2017-06-30 | 2037-07-06 | $ 1,201.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-06-04 |
ANNUAL REPORT | 2018-08-30 |
ANNUAL REPORT | 2017-09-15 |
REINSTATEMENT | 2016-03-28 |
Florida Limited Liability | 2014-06-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4883177708 | 2020-05-01 | 0455 | PPP | 18801 N DALE MABRY HWY, LUTZ, FL, 33548 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7609218410 | 2021-02-12 | 0455 | PPS | 1141 Sierra Pines Blvd, Lutz, FL, 33558-8465 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State