Search icon

JOHN YOUNG INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: JOHN YOUNG INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN YOUNG INVESTMENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Sep 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L01000016026
FEI/EIN Number 320000186

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

Address: 600 NORTHLAKE BLVD #110, GRUBB & ELLIS - COURT APPOINTED RECEIVER, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 600 NORTHLAKE BLVD #110, GRUBB & ELLIS - COURT APPOINTED RECEIVER, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GLOBAL ASSET MANAGEMENT ENTERPRISES, LLC Manager
F & L CORP. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 600 NORTHLAKE BLVD #110, GRUBB & ELLIS - COURT APPOINTED RECEIVER, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2012-04-30 600 NORTHLAKE BLVD #110, GRUBB & ELLIS - COURT APPOINTED RECEIVER, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 2006-04-24 F & L CORP. -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 ONE INDEPENDENT DR, SUITE 1300, JACKSONVILLE, FL 32202 -
NAME CHANGE AMENDMENT 2003-01-29 JOHN YOUNG INVESTMENTS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000811086 TERMINATED 1000000375666 ORANGE 2012-10-12 2032-10-31 $ 1,326.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-03-18
LIMITED LIABILITY CORPORATION 2003-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State