Search icon

YELLOW PARK DEVELOPMENT, LLC.

Company Details

Entity Name: YELLOW PARK DEVELOPMENT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Feb 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L06000020071
FEI/EIN Number 200967539
Address: 3801 S.W. 47TH AVENUE, 503, DAVIE, FL, 33314, US
Mail Address: 3801 S.W. 47TH AVENUE, 503, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ESQUILINO JOHN M Agent 3801 SW 47TH AVENUE, DAVIE, FL, 33314

Manager

Name Role Address
ESQUILINO JOHN M Manager 3801 S.W. 47TH AVENUE, DAVIE, FL, 33314
ESQUILINO LUCY K Manager 3801 S.W. 47TH AVENUE, SUITE 503, DAVIE, FL, 33314

Managing Member

Name Role Address
ESQUILINO GREGORY M Managing Member 3801 SW 47TH AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2009-01-27 ESQUILINO, JOHN MR No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-27 3801 SW 47TH AVENUE, 503, DAVIE, FL 33314 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000098563 TERMINATED 1000000104856 BROWARD 2009-01-06 2030-02-16 $ 25,276.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
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
Florida Limited Liability 2006-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State