Search icon

YORK LANE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: YORK LANE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YORK LANE PROPERTIES, 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: 16 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000045401
FEI/EIN Number 331094662

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

Address: 2542 Madrid Way S, SAINT PETERSBURG, FL, 33712, US
Mail Address: 2542 Mardid Way s, SAINT PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAUMLICH STEPHEN L Managing Member 2542 Madrid Way S, SAINT PETERSBURG, FL, 33712
MUNION CATHERINE E Managing Member 105 4th Ave NE, ST. PETERSBURG, FL, 33701
GRAUMLICH STEPHEN L Agent 2542 Madrid Way S, SAINT PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 2542 Madrid Way S, SAINT PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 2013-01-15 2542 Madrid Way S, SAINT PETERSBURG, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 2542 Madrid Way S, SAINT PETERSBURG, FL 33712 -
LC AMENDMENT 2008-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-04-27 GRAUMLICH, STEPHEN LMGRM -

Documents

Name Date
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-06-15
LC Amendment 2008-09-23
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-06-01

Date of last update: 01 May 2025

Sources: Florida Department of State