Search icon

YELLOW PARK OF HOLLYWOOD, LLC - Florida Company Profile

Company Details

Entity Name: YELLOW PARK OF HOLLYWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YELLOW PARK OF HOLLYWOOD, 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: 21 Nov 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L02000031399
FEI/EIN Number 043747402

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

Address: 3801 SW 47TH AVE, 503, DAVIE, FL, 33314
Mail Address: 3801 SW 47TH AVE, 503, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESQUILINO JOHN M Manager 3801 SW 47TH AVE, SUITE 503, DAVIE, FL, 33314
ESQUILINO LUCY K Manager 3801 SW 47TH AVE, SUITE 503, DAVIE, FL, 33314
MARCONDES MELISSA Managing Member 3801 SW 47TH AVE, DAVIE, FL, 33314
ESQUILINO JOHN M Agent 3801 SW 47TH AVE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2009-01-27 ESQUILINO, JOHN MR -
REGISTERED AGENT ADDRESS CHANGED 2009-01-27 3801 SW 47TH AVE, 503, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 3801 SW 47TH AVE, 503, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2004-04-30 3801 SW 47TH AVE, 503, DAVIE, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000363938 TERMINATED 1000000351297 BROWARD 2012-12-20 2033-02-13 $ 1,644.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2014-04-01
AMENDED ANNUAL REPORT 2013-05-15
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-10-01
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State