Entity Name: | YOUNG CIRCLE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YOUNG CIRCLE PROPERTIES, 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 Jun 2007 (18 years ago) |
Date of dissolution: | 17 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2020 (5 years ago) |
Document Number: | L07000061187 |
FEI/EIN Number |
650346645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5201 RAVENSWOOD ROAD, FT LAUDERDALE, FL, 33312, US |
Mail Address: | 5201 RAVENSWOOD ROAD, FT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOYD CHARLOTTE | Manager | 5201 RAVENSWOOD ROAD, FT LAUDERDALE, FL, 33312 |
SHELDON HARVEY | Manager | 5201 RAVENSWOOD ROAD, FT LAUDERDALE, FL, 33312 |
FLOYD CHARLOTTE | Agent | 5201 RAVENSWOOD ROAD, FT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-17 | - | - |
LC AMENDMENT | 2019-02-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-04 | 5201 RAVENSWOOD ROAD, STE 109, FT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2019-02-04 | 5201 RAVENSWOOD ROAD, STE 109, FT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-04 | FLOYD, CHARLOTTE | - |
CONVERSION | 2007-09-08 | - | GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0700000899 ORIGINALLY FILED ON 06/08/2007. CONVERSION NUMBER 700000066007 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-17 |
ANNUAL REPORT | 2019-03-15 |
LC Amendment | 2019-02-04 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State