Entity Name: | MT YALE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MT YALE 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: | 23 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jun 2009 (16 years ago) |
Document Number: | L05000029108 |
FEI/EIN Number |
320144041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8130 BUCK RUN, SALIDA, CO, 81201, US |
Address: | 1410 E STREET, SALIDA, CO, 81201, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MT YALE LLC, COLORADO | 20091348557 | COLORADO |
Name | Role | Address |
---|---|---|
BROWN SEANN R | Auth | 8130 BUCK RUN, SALIDA, CO, 81201 |
STEIN SUSAN B | Agent | 154 S OCEAN SHORES DR, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-11 | STEIN, SUSAN B | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-11 | 154 S OCEAN SHORES DR, KEY LARGO, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2016-03-23 | 1410 E STREET, SALIDA, CO 81201 | - |
REINSTATEMENT | 2009-06-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-19 | 1410 E STREET, SALIDA, CO 81201 | - |
CANCEL ADM DISS/REV | 2007-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
AMENDED ANNUAL REPORT | 2016-08-10 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State