Entity Name: | YAFKA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YAFKA PROPERTIES, 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. |
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: | 11 May 2006 (19 years ago) |
Date of dissolution: | 24 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2023 (2 years ago) |
Document Number: | L06000049156 |
FEI/EIN Number |
030599196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9191 RG SKINNER PARKWAY, SUITE 603, JACKSONVILLE, FL, 32256 |
Mail Address: | 9191 RG SKINNER PARKWAY, SUITE 603, JACKSONVILLE, FL, 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASHEY TERRY DDO | mana | 9191 RG SKINNER PARKWAY, SUITE 603, JACKSONVILLE, FL, 32256 |
HASHEY NATALIE D | Vice President | 9191 RG SKINNER PARKWAY, SUITE 603, JACKSONVILLE, FL, 32256 |
LAW OFFICES OF CHRISTOPHER L NULAND | Agent | 4427 Herschel Street, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 4427 Herschel Street, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-20 | LAW OFFICES OF CHRISTOPHER L NULAND | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 9191 RG SKINNER PARKWAY, SUITE 603, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 9191 RG SKINNER PARKWAY, SUITE 603, JACKSONVILLE, FL 32256 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-24 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-07-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State