Search icon

YAZPRO DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: YAZPRO DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YAZPRO DEVELOPMENT 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: 05 Sep 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: L06000086782
FEI/EIN Number 061791118

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

Address: 10773 70th Ave, SEMINOLE, FL, 33772, US
Mail Address: 10773 70th AVE, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YASSER JC Managing Member 1035 Carroll St, Norcross, GA, 30092
PROCACCINI MICHAEL Managing Member 10773 70th AVE, Seminole, FL, 33772
AMBROSE PAT Agent 10773 70TH AVE, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 10773 70th Ave, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2014-01-29 10773 70th Ave, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2014-01-29 AMBROSE, PAT -
REGISTERED AGENT ADDRESS CHANGED 2014-01-29 10773 70TH AVE, SEMINOLE, FL 33772 -
LC AMENDMENT 2010-05-06 - -

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State