Search icon

YAMATO COURT LLC - Florida Company Profile

Company Details

Entity Name: YAMATO COURT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YAMATO COURT 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: 26 Oct 2004 (20 years ago)
Date of dissolution: 27 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: L04000077869
FEI/EIN Number 201799051

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

Address: 2401 PGA BLVD, SUITE 280-H, PALM BEACH GARDENS, FL, 33410
Mail Address: 2401 PGA BLVD, SUITE 280-H, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY ROBERT A Manager 8643 HORSESHOE LANE, BOCA RATON, FL, 33496
GELLER HARVEY Manager 2401 PGA BLVD, SUITE 280-H, PALM BEACH GARDENS, FL, 33410
GELLER HARVEY Agent 2401 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-27 - -
REINSTATEMENT 2014-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-20 2401 PGA BLVD, SUITE 280-H, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2014-11-20 2401 PGA BLVD, SUITE 280-H, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-20 2401 PGA BLVD, SUITE 280-H, PALM BEACH GARDENS, FL 33410 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-11-16 GELLER, HARVEY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-27
REINSTATEMENT 2014-11-20
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-03-15
Reg. Agent Change 2006-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State