Entity Name: | YELLOWPEPPER USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Aug 2007 (17 years ago) |
Date of dissolution: | 08 Sep 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Sep 2023 (a year ago) |
Document Number: | L07000087996 |
FEI/EIN Number | 260972295 |
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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YELLOWPEPPER USA LLC 401(K) PROFIT SHARING PLAN & TRUST | 2021 | 260972295 | 2022-05-16 | YELLOWPEPPER USA LLC | 8 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-05-16 |
Name of individual signing | SERGE ELKINER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9543485768 |
Plan sponsor’s address | 7217 NW 2ND AVE, MIAMI, FL, 33150 |
Signature of
Role | Plan administrator |
Date | 2021-06-30 |
Name of individual signing | SERGE ELKINER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9543485768 |
Plan sponsor’s address | 7217 NW 2ND AVE, MIAMI, FL, 33150 |
Signature of
Role | Plan administrator |
Date | 2020-04-14 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9543485768 |
Plan sponsor’s address | 7217 NW 2ND AVE, MIAMI, FL, 33150 |
Signature of
Role | Plan administrator |
Date | 2019-05-09 |
Name of individual signing | JOSYBEL MARTINEZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
ELKINER SERGE | Chief Executive Officer | 7217 NW 2nd Avenue, Miami, FL, 33150 |
Name | Role | Address |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
Bedard Timothy | Vice President | 900 METRO CENTER BLVD, FOSTER CITY, CA, 94404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-08 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-04 | 900 METRO CENTER BLVD, FOSTER CITY, CA 94404 | No data |
CHANGE OF MAILING ADDRESS | 2020-12-04 | 900 METRO CENTER BLVD, FOSTER CITY, CA 94404 | No data |
REGISTERED AGENT NAME CHANGED | 2020-12-04 | CORPORATION SERVICE COMPANY | No data |
LC STMNT OF RA/RO CHG | 2020-12-04 | No data | No data |
REINSTATEMENT | 2019-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT | 2013-09-26 | No data | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State