Search icon

YOUNG'S HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: YOUNG'S HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOUNG'S HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 01 Oct 1968 (57 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Apr 2002 (23 years ago)
Document Number: 335823
FEI/EIN Number 591225604

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8625 Midnight Pass Road B505, SARASOTA, FL, 34242, US
Mail Address: 8625 Midnight Pass Road B505, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG RONALD W President 8625 Midnight Pass Road B505, SARASOTA, FL, 34242
Long Krista K Vice President 2833 Falling Leaves Dr, Valrico, FL, 33596
YOUNG RONALD W Agent 8625 Midnight Pass Road B505, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 8625 Midnight Pass Road B505, SARASOTA, FL 34242 -
CHANGE OF MAILING ADDRESS 2023-04-24 8625 Midnight Pass Road B505, SARASOTA, FL 34242 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 8625 Midnight Pass Road B505, SARASOTA, FL 34242 -
NAME CHANGE AMENDMENT 2002-04-25 YOUNG'S HOLDINGS, INC. -
REGISTERED AGENT NAME CHANGED 2000-03-01 YOUNG, RONALD W -
NAME CHANGE AMENDMENT 1982-01-27 YOUNG'S AUTO CENTER, INC. -
NAME CHANGE AMENDMENT 1972-06-08 YOUNG'S MOTOR VEHICLE INSPECTION STATION, INC. -

Court Cases

Title Case Number Docket Date Status
Barcardi U.S.A, INC., Appellant(s), v. Young's Market Company, LLC, et al., Appellee(s). 3D2018-2034 2018-10-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-6052

Parties

Name YOUNG'S HOLDINGS, INC.
Role Appellee
Status Active
Name YOUNG'S MARKET COMPANY, LLC
Role Appellee
Status Active
Representations ANDREW B. BOESE, JEREMY L. KAHN
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name BARCARDI U.S.A, INC.
Role Appellant
Status Active
Representations MELISSA L. LEVITT, DAVID B. MASSEY, MARTY L. STEINBERG, RAFAEL R. RIBEIRO

Docket Entries

Docket Date 2019-08-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL OF APPEAL
On Behalf Of BARCARDI U.S.A, INC.
Docket Date 2019-07-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of BARCARDI U.S.A, INC.
Docket Date 2019-06-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s unopposed motion for extension of time to file a response to the motion to dismiss is granted to and including August 1, 2019.
Docket Date 2019-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE RESPONSE TO APPELLEES' MOTIONTO DISMISS APPEAL AS MOOT
On Behalf Of BARCARDI U.S.A, INC.
Docket Date 2019-06-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2019-05-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILINGREDACTED VERSION OF INITIAL BRIEF
On Behalf Of BARCARDI U.S.A, INC.
Docket Date 2019-05-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ IN RESPONSE TO COURT ORDER
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2019-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees' motion to seal original record on appeal or to make recordonly available to the parties and the Court is temporarily granted. The jurisdiction of this cause is relinquished to the trial court for a period of thirty (30) days from the date of this order, to determine confidentiality.Upon consideration, appellees' motion to strike the appellant's initialbrief is denied.FERNANDEZ, LINDSEY and MILLER, JJ., concur.
Docket Date 2019-04-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO MOTION TO STRIKE BRIEF ANDMOTION TO SEAL
On Behalf Of BARCARDI U.S.A, INC.
Docket Date 2019-04-12
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ APPELLANT'S MOTION TO DETERMINE CONFIDENTIALITY OFAPPELLATE COURT RECORDS
On Behalf Of BARCARDI U.S.A, INC.
Docket Date 2019-04-02
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the appellees’ motion to seal original record on appeal, or to make record only available to the parties and the Court.
Docket Date 2019-03-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SEAL ORIGINAL RECORD ON APPEAL OR TO MAKE RECORD ONLY AVAIALBLE TO THE PARTIES AND COURT
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2019-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/3/19
Docket Date 2019-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2019-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/3/19
Docket Date 2019-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2019-02-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BARCARDI U.S.A, INC.
Docket Date 2019-01-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BARCARDI U.S.A, INC.
Docket Date 2018-12-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/11/19
Docket Date 2018-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BARCARDI U.S.A, INC.
Docket Date 2018-10-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 26, 2018.
Docket Date 2018-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2018-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-1087
On Behalf Of BARCARDI U.S.A, INC.
Docket Date 2018-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-09
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ Upon consideration, appellees’ motion to dismiss the appeal as moot is hereby denied. It is ordered that the joint stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-06-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ motion to seal original record on appeal or to make record only available to the parties and Court is granted. Records of a lower tribunal determined to be confidential by that tribunal must be treated as confidential during any review proceedings. See Fla. R. Jud. Admin. 2.420(g)(8).
YOUNG'S MARKET COMPANY, LLC AND YOUNG'S HOLDING, INC., VS BACARDI U.S.A., INC. 3D2017-1087 2017-05-10 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-6052

Parties

Name YOUNG'S HOLDINGS, INC.
Role Appellant
Status Active
Name YOUNG'S MARKET COMPANY, LLC
Role Appellant
Status Active
Representations ANDREW B. BOESE, JEREMY L. KAHN
Name BACARDI U.S.A., INC.
Role Appellee
Status Active
Representations DAVID B. MASSEY, RAFAEL R. RIBEIRO, MELISSA L. LEVITT, MARTY L. STEINBERG, Jason D. Sternberg
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-05-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO SUPPLEMENT THE RECORD AND APPENDIX
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2018-05-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2018-05-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Affidavit of Richard A. Pollack in support of motion to consolidate
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2019-02-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-02-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-29
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration, the petition for writ of prohibition is hereby dismissed as moot.
Docket Date 2019-01-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2018-11-05
Type Response
Subtype Response
Description RESPONSE ~ to Oct 25, 2018 order regarding mootness
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2018-10-26
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2018-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are requested to address whether the petition for writ of prohibition is moot and whether this appeal should be dismissed. The parties shall file a response within ten (10) days from the date of this order.
Docket Date 2018-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for order to show cause
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2018-10-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (1) Order Denying Plaintiff's Motion to File a Third Amended Complaint and (2) Order Denying Plaintiff's Motion for Judgment on the Pleadings and Granting Defendants' Cross-Motion for Judgment on the Pleadings. Respondent Bacardi U.S.A, Inc. ("Bacardi") previously filed a Notice ofFiling Motion for Leave to Amend Second Amended Complaint in the Trial Court.
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2018-06-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Motion for leave to amend the second amended compliant in trial court
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2018-06-15
Type Notice
Subtype Notice
Description Notice ~ of Withdrawal of Justin Brenner as Counsel of Record for Respondent
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2018-05-31
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, respondent’s April 30, 2018 motion to supplement the record is hereby denied.
Docket Date 2018-05-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for Leave to File Reply in Support of Motion to Supplement the Record and Appendix
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2018-05-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2018-05-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, respondent’s motion to dismiss the petition for writ of prohibition is hereby denied. LAGOA, SCALES and LUCK, JJ, concur.
Docket Date 2018-05-17
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENT BACARDI U.S.A., INC.'S MOTION TO DISMISS PETITIONER'S PETITION FOR WRIT OF PROHIBITION FOR MISCONDUCT
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2018-05-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT THE RECORD AND APPENDIX
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2018-04-30
Type Record
Subtype Appendix
Description Appendix ~ to Motion To Supplement the Record
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2018-04-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2018-03-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2018-03-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2018-01-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2017-12-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-12-01
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, petitioners’ motion to strike the supplement to respondent’s response to the petition for writ of prohibition is granted, and the supplement to the response to the petition filed June 1, 2017 is hereby stricken. LAGOA, SCALES and LUCK, JJ., concur.
Docket Date 2017-11-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
Docket Date 2017-08-15
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 12-4-17
Docket Date 2017-08-15
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-08-14
Type Notice
Subtype Notice
Description Notice ~ of Filing Motion in Trial Court
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2017-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to reschedule o/a
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2017-08-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-06-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO STRIKE SUPPLEMENTAL BRIEF
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2017-06-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ supplemental brief.
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2017-06-08
Type Response
Subtype Reply
Description REPLY ~ in support of petition for writ of prohibition.
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2017-06-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2017-06-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SEE ORDER ISSUED ON 12/1/17/Supplement to Rs response to pet. for writ of prohibition
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2017-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2017-05-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2017-05-19
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of prohibtion
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2017-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2017-05-12
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Respondent is ordered to file a response to the petition for writ of prohibition by noon on Friday, May 19, 2017, and the respondent judge may, file a response to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. LAGOA, SCALES and LUCK, JJ., concur.
Docket Date 2017-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-05-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2017-05-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2017-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State