Search icon

Y.J.T. COMMUNICATIONS L.L.C. - Florida Company Profile

Company Details

Entity Name: Y.J.T. COMMUNICATIONS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Y.J.T. COMMUNICATIONS L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 2006 (18 years ago)
Document Number: L06000107045
FEI/EIN Number 383745737

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

Address: 2105 S PARROTT AVENUE, OKEECHOBEE, FL, 34974, US
Mail Address: 2105 S PARROTT AVENUE, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARRELLA YABEL I Managing Member 3191 sw 24 AVE, OKEECHOBEE, FL, 34974
ZARRELLA JEFFREY J Managing Member 3191 sw 24 AVE, OKEECHOBEE, FL, 34974
Sims Munson CPA Agent 319 N Parrott Ave, Okeechobee, FL, 34972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000107497 WIRELESS ZONE EXPIRED 2009-05-14 2014-12-31 - 603 S.W. PARK ST, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 2105 S PARROTT AVENUE, Suite 101, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2023-01-30 2105 S PARROTT AVENUE, Suite 101, OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 2019-03-26 Sims Munson CPA -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 319 N Parrott Ave, Okeechobee, FL 34972 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State