Search icon

YORK DEVELOPMENT USA LLC - Florida Company Profile

Company Details

Entity Name: YORK DEVELOPMENT USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YORK DEVELOPMENT USA 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 Nov 2002 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Dec 2011 (13 years ago)
Document Number: L02000030214
FEI/EIN Number 043730974

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

Address: 470 DUNDAS STREET, Suite. 106, LONDON, ON, N6B1W3, CA
Mail Address: 470 DUNDAS STREET, Stuite 106, LONDON, ON, N6B1W3, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDDAOUI MICHAEL Managing Member 470 DUNDAS STREET, Stuite. 106, LONDON, ON, N6B1W
HAKIM AARON Agent 9319 TIBET POINTE CIRCLE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-04 9319 TIBET POINTE CIRCLE, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-04 470 DUNDAS STREET, Suite. 106, LONDON, ON N6B1W3 CA -
CHANGE OF MAILING ADDRESS 2013-01-04 470 DUNDAS STREET, Suite. 106, LONDON, ON N6B1W3 CA -
REGISTERED AGENT NAME CHANGED 2011-12-02 HAKIM, AARON -
REINSTATEMENT 2011-12-02 - -
LC NAME CHANGE 2011-12-02 YORK DEVELOPMENT USA LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2004-08-26 SFC, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State