Search icon

2478 RUNYON CIRCLE-YADI, LLC - Florida Company Profile

Company Details

Entity Name: 2478 RUNYON CIRCLE-YADI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2478 RUNYON CIRCLE-YADI, 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: 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: 02 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2021 (3 years ago)
Document Number: L05000075645
FEI/EIN Number 203274228

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

Address: 11393 WILLOW GARDENS DRIVE, WINDERMERE, FL, 34786
Mail Address: 11393 WILLOW GARDENS DRIVE, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YADI BERTRAND AMR Managing Member 11393 WILLOW GARDENS DRIVE, WINDERMERE, FL, 34786
YADI LESLIE TMRS Managing Member 11393 WILLOW GARDENS DRIVE, WINDERMERE, FL, 34786
YADI BERTRAND AMGRM Agent 11393 WILLOW GARDENS DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-04 YADI, BERTRAND A, MGRM -
REINSTATEMENT 2021-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-12 11393 WILLOW GARDENS DRIVE, WINDERMERE, FL 34786 -
REINSTATEMENT 2014-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-12 11393 WILLOW GARDENS DRIVE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2014-05-12 11393 WILLOW GARDENS DRIVE, WINDERMERE, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-06
REINSTATEMENT 2021-11-04
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State