Search icon

SY LLC

Company Details

Entity Name: SY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Oct 2005 (19 years ago)
Date of dissolution: 30 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: L05000098322
FEI/EIN Number 043828838
Address: 115 N AIRPORT RD, TAVERNIER, FL, 33070, US
Mail Address: 115 N AIRPORT RD, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
YOST CHARLES S Agent 115 N AIRPORT RD, TAVERNIER, FL, 33070

Manager

Name Role Address
YOST CHARLES S Manager 115 N AIRPORT RD, TAVERNIER, FL, 33070
YOST EDWIN S Manager 115 N AIRPORT RD, TAVERNIER, FL, 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000020982 IRENE ROSE DESIGNS EXPIRED 2010-03-04 2015-12-31 No data 115 N AIRPORT RD, TAVERNIER, FL, 33070
G09071900111 RMWOLFRAM EXPIRED 2009-03-12 2014-12-31 No data 115 N. AIRPORT RD., TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000497587 TERMINATED 1000000445385 MONROE 2013-02-05 2033-02-27 $ 8,311.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-17
ANNUAL REPORT 2006-04-25
Florida Limited Liability 2005-10-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State