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. |
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 |
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 |
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 | - |
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