Search icon

Y-MC, LLC - Florida Company Profile

Company Details

Entity Name: Y-MC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Y-MC, 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: 03 Oct 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: L08000094003
FEI/EIN Number 263492733

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

Address: 810 Forest Park Way, Greenwood, AR, 72936, US
Mail Address: 810 Forest Park Way, Greenwood, AR, 72936, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFORD TONYA Manager 810 Forest Park Way, Greenwood, AR, 72936
Stone Stephen MEsq. Agent 725 N. Magnolia Avenue, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08295900324 CRACKER HOUSE SALOON EXPIRED 2008-10-21 2013-12-31 - 2791 E. IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 810 Forest Park Way, Greenwood, AR 72936 -
REGISTERED AGENT NAME CHANGED 2017-02-03 Stone, Stephen M., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 725 N. Magnolia Avenue, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2017-02-03 810 Forest Park Way, Greenwood, AR 72936 -
REINSTATEMENT 2016-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-02-03
REINSTATEMENT 2016-01-04
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-08-06
Florida Limited Liability 2008-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State