Search icon

TEAM YANKEE, LLC - Florida Company Profile

Company Details

Entity Name: TEAM YANKEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAM YANKEE, 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: 23 Sep 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000069570
FEI/EIN Number 20-2113121

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

Address: 6150 DIAMOND CENTRE CT BLDG 700, FORT MYERS, FL, 33912, US
Mail Address: 6150 DIAMOND CENTRE CT BLDG 700, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBOWITZ FRED A Manager 9507 VIA LAGO WAY, FORT MYERS, FL, 33913
LIEBOWITZ ROBIN Managing Member 9507 VIA LAGO WAY, FORT MYERS, FL, 33913
LIEBOWITZ FRED A Agent 9507 VIA LAGO WAY, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 9507 VIA LAGO WAY, FORT MYERS, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 6150 DIAMOND CENTRE CT BLDG 700, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2010-04-16 6150 DIAMOND CENTRE CT BLDG 700, FORT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State