Entity Name: | YONGE STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YONGE STREET, 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: | 07 Mar 2007 (18 years ago) |
Date of dissolution: | 04 May 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 May 2020 (5 years ago) |
Document Number: | L07000025726 |
FEI/EIN Number |
208595615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7025 CR 46A, Ste 1071 #445, Lake Mary, FL, 32746, US |
Mail Address: | 7025 CR 46A, Ste 1071 #445, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hartman Jim | Manager | 7025 CR 46A, Ste 1071 #445, Lake Mary, FL, 32746 |
CURRY DAVID | Manager | 7025 CR 46A, Ste 1071 #445, Lake Mary, FL, 32746 |
CURRY DAVID | Agent | YONGE STREET, LLC, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-05-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-16 | 7025 CR 46A, Ste 1071 #445, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2013-04-16 | 7025 CR 46A, Ste 1071 #445, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-16 | CURRY, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-16 | YONGE STREET, LLC, 7025 CR 46A, Ste 1071 #445, LAKE MARY, FL 32746 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-05-04 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State