YARDI CRAVINGS JERK CENTER LLC - Florida Company Profile

Entity Name: | YARDI CRAVINGS JERK CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Sep 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L18000227562 |
FEI/EIN Number | 83-2065932 |
Address: | 116 SE 4TH ST, Hallendale Beach, FL, 33009, US |
Mail Address: | 116 SE 4TH ST, Hallendale Beach, FL, 33009, US |
ZIP code: | 33009 |
City: | Hallandale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL SUZAN A | Manager | 116 SE 4TH ST, Hallendale Beach, FL, 33009 |
CAMPBELL SUZAN A | Agent | 116 SE 4TH ST, Hallendale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | 116 SE 4TH ST, APT #29, Hallendale Beach, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 116 SE 4TH ST, APT #29, Hallendale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 116 SE 4TH ST, APT #29, Hallendale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-04 | CAMPBELL, SUZAN A | - |
REINSTATEMENT | 2020-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2019-01-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-23 |
REINSTATEMENT | 2020-04-04 |
LC Amendment | 2019-01-02 |
Florida Limited Liability | 2018-09-25 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State