Search icon

YC ENTERPRISES, LLC

Company Details

Entity Name: YC ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Oct 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L06000096882
FEI/EIN Number 205652137
Address: 1470 Winston Rd, Maitland, FL, 32751, US
Mail Address: 1470 Winston Rd, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JOSE EDWIN Agent 1470 Winston Rd, Maitland, FL, 32751

Managing Member

Name Role Address
JOSE EDWIN M Managing Member 1470 Winston Rd, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08119900077 ANY DAY KINGS EXPIRED 2008-04-26 2013-12-31 No data PO BOX 613, LOUGHMAN, FL, 33858--061

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 1470 Winston Rd, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2016-04-30 1470 Winston Rd, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1470 Winston Rd, Maitland, FL 32751 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000432757 TERMINATED 1000000786695 POLK 2018-06-14 2038-06-20 $ 3,188.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State