Search icon

YANKEETOWN MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: YANKEETOWN MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YANKEETOWN MANAGEMENT, 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: 08 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000047381
FEI/EIN Number 20-4845192

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

Address: 10524 Moss Prk Rd, ste 204 - 149, Orlando, FL, 32832, US
Mail Address: 10524 Moss Prk Rd, ste 204 - 149, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Clayton Sr. Manager 10524 Moss Prk Rd, Orlando, FL, 32832
Williams Clayton Sr. Agent 10524 Moss Prk Rd, Orlando, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-11 10524 Moss Prk Rd, ste 204 - 149, Orlando, FL 32832 -
REINSTATEMENT 2018-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-11 10524 Moss Prk Rd, ste 204 - 149, Orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2018-12-11 10524 Moss Prk Rd, ste 204 - 149, Orlando, FL 32832 -
REGISTERED AGENT NAME CHANGED 2018-12-11 Williams, Clayton, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2006-08-28 - -

Documents

Name Date
REINSTATEMENT 2018-12-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-09-10
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-03-31
ANNUAL REPORT 2008-05-20

Date of last update: 01 May 2025

Sources: Florida Department of State