Search icon

YELLOW PARK OF DEERFIELD BEACH, LLC - Florida Company Profile

Company Details

Entity Name: YELLOW PARK OF DEERFIELD BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YELLOW PARK OF DEERFIELD BEACH, 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: 24 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000063989
FEI/EIN Number 270125754

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

Address: 2142 NW 20TH STREET, SUITE 4, MIAMI, FL, 33142
Mail Address: 2142 NW 20TH STREET, SUITE 4, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESQUILINO GREGORY K Manager 2142 NW 20TH STREET, #4, MIAMI, FL, 33142
ESQUILINO JOHN Manager 2142 NW 20TH STREET, #4, MIAMI, FL, 33142
ESQUILINO GREGORY K Agent 2142 NW 20TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-27 2142 NW 20TH STREET, SUITE 4, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-27 2142 NW 20TH STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2014-10-27 2142 NW 20TH STREET, SUITE 4, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2014-10-27 ESQUILINO, GREGORY K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2014-10-27
AMENDED ANNUAL REPORT 2013-05-15
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-10-01
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State