Search icon

YORK REALTY, LLC - Florida Company Profile

Company Details

Entity Name: YORK REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YORK REALTY, 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: 15 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L08000016847
FEI/EIN Number 261968403

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

Address: 1531 SW 20TH AVE, CAPE CORAL, FL, 33991, US
Mail Address: 1531 SW 20TH AVE, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMMER SHAWN Managing Member 1531 SW 20TH AVE, CAPE CORAL, FL, 33991
SOMMER SHAWN K Agent 1531 SW 20TH AVE, CAPE CORAL, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08050900140 YORK REALTY EXPIRED 2008-02-19 2013-12-31 - 1930 PARK MEADOWS SUITE #6, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 1531 SW 20TH AVE, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2010-04-30 1531 SW 20TH AVE, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 1531 SW 20TH AVE, CAPE CORAL, FL 33991 -
REGISTERED AGENT NAME CHANGED 2009-04-29 SOMMER, SHAWN K -
LC AMENDMENT 2008-02-25 - -

Documents

Name Date
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
LC Amendment 2008-02-25
Florida Limited Liability 2008-02-15
CORLCMMRES 2008-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State