Search icon

YOGURT HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: YOGURT HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOGURT HOLDINGS, L.L.C. 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: 16 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000005650
FEI/EIN Number 261788666

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

Address: 7880 GATE PARKWAY, SUITE 300, JACKSONVILLE, FL, 32256
Mail Address: 7880 GATE PARKWAY, SUITE 300, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKLAINE, LLC Manager 7880 GATE PARKWAY, SUITE 300, JACKSONVILLE, FL, 32256
MIKLAINE, LLC Agent 7880 GATE PARKWAY SUITE 300, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-10-02 - -
REGISTERED AGENT NAME CHANGED 2012-10-02 MIKLAINE, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-04-27 7880 GATE PARKWAY, SUITE 300, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 7880 GATE PARKWAY SUITE 300, JACKSONVILLE, FL 32256 -
LC NAME CHANGE 2008-10-22 YOGURT HOLDINGS, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-07
REINSTATEMENT 2012-10-02
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-27
LC Name Change 2008-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State