Entity Name: | YALE DEVELOPERS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YALE DEVELOPERS, 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. |
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 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 May 2017 (8 years ago) |
Document Number: | L04000082234 |
FEI/EIN Number |
201880213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN SETH | Manager | 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
CORPORATION SERVICE COMPANY | Agent | - |
COHEN BRAD | Manager | 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
COHEN ARNOLD | Manager | 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-27 | 1002 EAST NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 1002 EAST NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-20 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2017-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-08-20 |
REINSTATEMENT | 2017-05-17 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State