Search icon

YRP GLOBAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: YRP GLOBAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YRP GLOBAL SERVICES 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 Apr 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000040546
FEI/EIN Number 202789205

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

Address: 2132 WHISPER LAKES BLVD., ORLANDO, FL, 32837
Mail Address: 2132 WHISPER LAKES BLVD., ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS YOLANDA Manager 2132 WHISPER LAKES BLVD., ORLANDO, FL, 32837
PUMA HUGO Manager 2132 WHISPER LAKES BLVD., ORLANDO, FL, 32837
RAMOS YOLANDA Agent 2132 WHISPER LAKES BLVD., ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-10-21 2132 WHISPER LAKES BLVD., ORLANDO, FL 32837 -
CANCEL ADM DISS/REV 2008-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-21 2132 WHISPER LAKES BLVD., ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-21 2132 WHISPER LAKES BLVD., ORLANDO, FL 32837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2008-04-07 - -
LC AMENDMENT 2007-07-05 - -

Documents

Name Date
REINSTATEMENT 2009-11-02
REINSTATEMENT 2008-10-21
LC Amendment 2008-04-07
LC Amendment 2007-07-05
REINSTATEMENT 2007-02-16
Florida Limited Liability 2005-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State