Search icon

YANNACCONE VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: YANNACCONE VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YANNACCONE VENTURES, 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: 13 Feb 2008 (17 years ago)
Date of dissolution: 03 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: L08000016046
FEI/EIN Number 261919741

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

Address: 7077 SPRING PARK DR, WINTER GARDEN, FL, 34787, US
Mail Address: 7077 SPRING PARK DR, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANNACCONE JOSEPH Manager 7077 SPRING PARK DR, WINTER GARDEN, FL, 34787
YANNACCONE SACHI Manager 7077 SPRING PARK DR, WINTER GARDEN, FL, 34787
YANNACCONE JOSEPH Agent 7077 SPRING PARK DR, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 7077 SPRING PARK DR, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2017-04-07 7077 SPRING PARK DR, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 7077 SPRING PARK DR, WINTER GARDEN, FL 34787 -
LC AMENDMENT 2016-08-01 - -
LC AMENDMENT AND NAME CHANGE 2008-03-10 YANNACCONE VENTURES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-03
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-07
LC Amendment 2016-08-01
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State