Search icon

YBOR CITY INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: YBOR CITY INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YBOR CITY INVESTMENTS 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: 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: 18 Jun 2007 (18 years ago)
Date of dissolution: 17 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2019 (5 years ago)
Document Number: L07000064277
FEI/EIN Number 260493205

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

Address: 117 S. PEARL STREET, GRANVILLE, OH, 43023
Mail Address: 117 S. PEARL STREET, GRANVILLE, OH, 43023
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRENCE J. PAT Managing Member 117 S. PEARL STREET, GRANVILLE, OH, 43023
MCGOVEN MICHAEL A Managing Member 117 S. PEARL STREET, GRANVILLE, OH, 43023
THOMAS WILLIAM R Managing Member 6118 CHENE CT., TAMPA, FL, 33558
TORRENCE JOHN C Managing Member 8193 BAYWOOD CT., MAINVILLE, OH, 45039
TORRENCE J. PAT Agent 2307 E. 11TH AVENU, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 117 S. PEARL STREET, GRANVILLE, OH 43023 -
CHANGE OF MAILING ADDRESS 2012-04-13 117 S. PEARL STREET, GRANVILLE, OH 43023 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 2307 E. 11TH AVENU, TAMPA, FL 33605 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State