Entity Name: | YONINA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YONINA, 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: | 08 Nov 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000108405 |
FEI/EIN Number |
205845797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 558 W. New England Ave., Winter Park, FL, 32789, US |
Mail Address: | 558 W. New England Ave., Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMERICAN REALTY DEVELOPMENT, LLC | Agent | - |
WEISS YONINA | Managing Member | 100 S. Virginia Ave., Winter Park, FL, 32789 |
LAW PATRICK E | Manager | 100 S. Virginia Ave., Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-18 | 558 W. New England Ave., Ste. 250, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2014-03-18 | 558 W. New England Ave., Ste. 250, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-18 | 558 W. New England Ave., Ste. 250, Winter Park, FL 32789 | - |
REINSTATEMENT | 2012-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-01-06 | AMERICAN REALTY DEVELOPMENT | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-18 |
REINSTATEMENT | 2012-03-13 |
ANNUAL REPORT | 2010-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State