YELLOWPEPPER USA, LLC - Florida Company Profile

Entity Name: | YELLOWPEPPER USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YELLOWPEPPER USA, 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: | 27 Aug 2007 (18 years ago) |
Date of dissolution: | 08 Sep 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Sep 2023 (2 years ago) |
Document Number: | L07000087996 |
FEI/EIN Number |
260972295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 METRO CENTER BLVD, FOSTER CITY, CA, 94404, US |
Mail Address: | 900 METRO CENTER BLVD, FOSTER CITY, CA, 94404, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELKINER SERGE | Chief Executive Officer | 7217 NW 2nd Avenue, Miami, FL, 33150 |
Andreski Peter | Sr | 900 Metro Center Blvd., Foster City, CA, 94404 |
Ostrowski Colleen | Sr | 900 METRO CENTER BLVD, FOSTER CITY, CA, 94404 |
Fitzpatrick Margaret | Sr | 900 METRO CENTER BLVD, FOSTER CITY, CA, 94404 |
Armstrong Aaron | Sr | 900 METRO CENTER BLVD, FOSTER CITY, CA, 94404 |
Bedard Timothy | Vice President | 900 METRO CENTER BLVD, FOSTER CITY, CA, 94404 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-04 | 900 METRO CENTER BLVD, FOSTER CITY, CA 94404 | - |
CHANGE OF MAILING ADDRESS | 2020-12-04 | 900 METRO CENTER BLVD, FOSTER CITY, CA 94404 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-04 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2020-12-04 | - | - |
REINSTATEMENT | 2019-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2013-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-08 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-07 |
CORLCRACHG | 2020-12-04 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-10-11 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-20 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State