Entity Name: | SOMEWHERE IN TIME ANTIQUE'S EMPORIUM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOMEWHERE IN TIME ANTIQUE'S EMPORIUM 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: | 11 Sep 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 17 Sep 2019 (6 years ago) |
Document Number: | L14000142032 |
FEI/EIN Number |
47-2229478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 E North Shore ave, N Fort Myers, FL, 33917, US |
Mail Address: | 150 E. North Shore Ave, NORTH FORT MYERS, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENIKE FRANCES | Authorized Member | 150 E. North Shore Ave, NORTH FORT MYERS, FL, 33917 |
DeNike Michael D | owne | 150 E. North Shore Ave, NORTH FORT MYERS, FL, 33917 |
CHINARD JIM CPA | Agent | 12611 NEW BRITTANY BLVD, FT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 150 E North Shore ave, N Fort Myers, FL 33917 | - |
LC STMNT OF RA/RO CHG | 2019-09-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-17 | CHINARD, JIM, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-17 | 12611 NEW BRITTANY BLVD, FT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2015-01-20 | 150 E North Shore ave, N Fort Myers, FL 33917 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-21 |
CORLCRACHG | 2019-09-17 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State