Search icon

YLC REALTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: YLC REALTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YLC REALTY, L.L.C. 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: 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: 18 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L05000049396
FEI/EIN Number 383722456

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

Address: 17407 BRIDGE HILL CT, UNIT A, TAMPA, FL, 33647, US
Mail Address: 17407 BRIDGE HILL CT, UNIT A, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YALE STEVEN R Managing Member 17407 BRIDGE HILL CT. - UNIT A, TAMPA, FL, 33647
WAISMAN MARINA F Managing Member 17407 BRIDGE HILL CT. - UNIT A, TAMPA, FL, 33647
WAISMAN MARINA F Agent 17407 BRIDGE HILL CT, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 WAISMAN, MARINA F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-27 17407 BRIDGE HILL CT, UNIT A, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2010-02-27 17407 BRIDGE HILL CT, UNIT A, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-10 17407 BRIDGE HILL CT, UNIT A, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State