Search icon

THE YOUNG AT HEART COLLECTION, LLC - Florida Company Profile

Company Details

Entity Name: THE YOUNG AT HEART COLLECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE YOUNG AT HEART COLLECTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2016 (9 years ago)
Document Number: L07000096324
FEI/EIN Number 261356908

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

Address: 449 Deer Creek Run, Deerfield Beach, FL, 33442, US
Mail Address: 449 Deer Creek Run, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICK T. PARKER Managing Member 449 Deer Creek Run, Deerfield Beach, FL, 33442
JUDY A. PARKER Managing Member 449 Deer Creek Run, Deerfield Beach, FL, 33442
Parker Flynn P Vice President 449 Deer Creek Run, Deerfield Beach, FL, 33442
PARKER PATRICK T Agent 449 Deer Creek Run, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000029637 ABERCROMBIE AUCTIONS INTERNATIONAL EXPIRED 2017-03-21 2022-12-31 - 449 DEER CREEK RUN, DEERFIELD BEACH, FL, 33442
G08256700061 ABERCROMBIE AUCTIONS INTERNATIONAL EXPIRED 2008-09-12 2013-12-31 - 328 GEORGIA ST, HOLLYWOOD, FL, 33019
G08252900363 ABERCROMBIE AUCTIONS EXPIRED 2008-09-08 2013-12-31 - 328 GEORGIA ST., HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-05-18 449 Deer Creek Run, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-18 449 Deer Creek Run, Deerfield Beach, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-18 449 Deer Creek Run, Deerfield Beach, FL 33442 -
REINSTATEMENT 2016-02-03 - -
REGISTERED AGENT NAME CHANGED 2016-02-03 PARKER, PATRICK T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2007-09-24 THE YOUNG AT HEART COLLECTION, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-18
REINSTATEMENT 2016-02-03
ANNUAL REPORT 2014-03-20

Date of last update: 02 May 2025

Sources: Florida Department of State