Entity Name: | OBJECTS OF YESTERDAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 10 Apr 2018 (7 years ago) |
Date of dissolution: | 09 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Mar 2023 (2 years ago) |
Document Number: | L18000090759 |
FEI/EIN Number | 82-5008053 |
Address: | 860 JOHN SIMS PKWY WEST, NICEVILLE, FL 32578 |
Mail Address: | 860 JOHN SIMS PKWY WEST, NICEVILLE, FL 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANCHORS SMITH GRIMSLEY, PLC | Agent | 909 MAR WALT DR., SUITE 1014, FORT WALTON BEACH, FL 32547 |
Name | Role | Address |
---|---|---|
ROSEMEYER, JONATHAN | Manager | 1084 FOREST LAKE TERRACE, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
ROSEMEYER, JOYCE | Authorized Member | 1084 FOREST LAKE TERRACE, NICEVILLE, FL 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000080329 | OBJECTS OF YESTERDAY, LLC | EXPIRED | 2018-07-26 | 2023-12-31 | No data | 860 JOHN SIMS PKWY WEST, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-09 | No data | No data |
REINSTATEMENT | 2019-10-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-08 | ANCHORS SMITH GRIMSLEY, PLC | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-09 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-02 |
REINSTATEMENT | 2019-10-08 |
Florida Limited Liability | 2018-04-10 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State