Search icon

YDA ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: YDA ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YDA ENTERPRISES 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: 14 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L02000003684
FEI/EIN Number 043602405

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

Address: 2550 CITRUS TOWER BLVD., #12103, CLERMONT, FL, 34711
Mail Address: 2550 CITRUS TOWER BLVD., #12103, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ABREU YARA M Manager 2550 CITRUS TOWER BLVD. #12103, CLERMONT, FL, 34711
DE ABREU YARA Agent 2550 CITRUS TOWER BLVD., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-11 2550 CITRUS TOWER BLVD., #12103, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2010-04-11 2550 CITRUS TOWER BLVD., #12103, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-11 2550 CITRUS TOWER BLVD., #12103, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-09-30 - -
REGISTERED AGENT NAME CHANGED 2005-09-30 DE ABREU, YARA -

Documents

Name Date
REINSTATEMENT 2010-04-11
REINSTATEMENT 2008-11-14
ANNUAL REPORT 2006-01-05
REINSTATEMENT 2005-09-30
Reg. Agent Change 2004-10-11
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-08-07
Florida Limited Liabilites 2002-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State