Search icon

YORK EGLIN PARKWAY, LLC - Florida Company Profile

Company Details

Entity Name: YORK EGLIN PARKWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YORK EGLIN PARKWAY, 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: 26 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000074241
FEI/EIN Number 205268093

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

Address: 112 Sheffield Loop, Suite D, Hattiesburg, MS, 39402, US
Mail Address: 112 Sheffield Loop, Suite D, Hattiesburg, MS, 39402, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JY HOLDINGS, LLC Member -
York Paige Member 2979 South Hwy 395, Santa Rosa Beach, FL, 32459
YORK BENNETT V Member 112 Sheffield Loop, Suite D, Hattiesburg, MS, 39402
YORK PAIGE Agent 2979 South Hwy 395, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 2979 South Hwy 395, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2018-02-13 YORK, PAIGE -
CHANGE OF PRINCIPAL ADDRESS 2017-04-09 112 Sheffield Loop, Suite D, Hattiesburg, MS 39402 -
CHANGE OF MAILING ADDRESS 2017-04-09 112 Sheffield Loop, Suite D, Hattiesburg, MS 39402 -

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State