Search icon

EDITH SCOTT YEAGER LLC - Florida Company Profile

Company Details

Entity Name: EDITH SCOTT YEAGER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDITH SCOTT YEAGER 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: 12 Mar 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2007 (18 years ago)
Document Number: L01000004009
FEI/EIN Number NOT APPLICABLE

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

Address: 684 15TH AVE S, NAPLES, FL, 34102
Mail Address: 684 15TH AVE S, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEAGER EDITH SCOTT Managing Member 684 15TH AVE S, NAPLES, FL, 34102
YEAGER EDITH SCOTT Agent 684 15TH AVE S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-05 684 15TH AVE S, NAPLES, FL 34102 -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-01-13 YEAGER, EDITH SCOTT -
NAME CHANGE AMENDMENT 2004-01-09 EDITH SCOTT YEAGER LLC -
REGISTERED AGENT ADDRESS CHANGED 2003-08-31 684 15TH AVE S, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2003-08-31 684 15TH AVE S, NAPLES, FL 34102 -
NAME CHANGE AMENDMENT 2002-04-30 EDITH SCOTT UPDIKE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State