Search icon

YBOR GROUP, LLC - Florida Company Profile

Company Details

Entity Name: YBOR GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YBOR GROUP, 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: 01 Nov 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000110771
FEI/EIN Number 261337351

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

Address: 3101 66th Way North, Saint Petersburg, FL, 33710, US
Mail Address: 3101 66th Way North, Saint Petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONAHUE STEVEN B Manager 201 W LAUREL STREET, APT 301, TAMPA, FL, 33602
MOSS DAVID S Manager 201 W LAUREL STREET, APT 301, TAMPA, FL, 33602
MOSS DAVID Agent 3101 66th Way North, Saint Petersburg, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 3101 66th Way North, Saint Petersburg, FL 33710 -
CHANGE OF MAILING ADDRESS 2019-04-17 3101 66th Way North, Saint Petersburg, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 3101 66th Way North, Saint Petersburg, FL 33710 -
REINSTATEMENT 2014-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-28 MOSS, DAVID -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State