Search icon

YTCT, LLC - Florida Company Profile

Company Details

Entity Name: YTCT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YTCT, 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: 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: 27 Nov 2006 (18 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Jan 2010 (15 years ago)
Document Number: L06000113443
FEI/EIN Number 205944223

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

Address: 2444 SAN PIETRO CIRCLE, PALM BEACH GARDENS, FL, 33410
Mail Address: 2444 SAN PIETRO CIRCLE, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOSE WILLIAM RIII MGRC 2444 SAN PIETRO CIRCLE, PALM BEACH GARDENS, FL, 33410
RANKIN COTTIE E MGRC 2444 SAN PIETRO CIRCLE, PALM BEACH GARDENS, FL, 33410
RANKIN COTTIE E Agent 2444 SAN PIETRO CIRCLE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2010-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-22 2444 SAN PIETRO CIRCLE, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2010-01-22 2444 SAN PIETRO CIRCLE, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2010-01-22 RANKIN, COTTIE E -
REGISTERED AGENT ADDRESS CHANGED 2010-01-22 2444 SAN PIETRO CIRCLE, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State