Search icon

SOMEWHERE IN TIME ANTIQUE'S EMPORIUM LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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