Entity Name: | YEARLY PUBLISHER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Feb 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Mar 2023 (2 years ago) |
Document Number: | L18000048726 |
FEI/EIN Number | 82-4575293 |
Address: | 3711 Trout River Blvd, JACKSONVILLE, FL, 32208, US |
Mail Address: | 103 Camlin Ct, Columbia, SC, 29229, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUAINTANCE ROBERT C | Agent | 3711 Trout River Blvd, Jacksonville, FL, 322081271 |
Name | Role | Address |
---|---|---|
Quaintance Robert | Chief Executive Officer | 3711 Trout River Blvd, Jacksonville, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-03-27 | 3711 Trout River Blvd, JACKSONVILLE, FL 32208 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-27 | QUAINTANCE, ROBERT C | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 3711 Trout River Blvd, JACKSONVILLE, FL 32208 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 3711 Trout River Blvd, Jacksonville, FL 32208-1271 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
REINSTATEMENT | 2023-03-27 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-30 |
Florida Limited Liability | 2018-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State