Entity Name: | YSF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YSF, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Oct 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Sep 2023 (2 years ago) |
Document Number: | L08000096910 |
FEI/EIN Number |
263871373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1914 TEEPEE DR, TAMPA, FL, 33618, US |
Mail Address: | 1914 TEEPEE DR, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRAUBEL BRENDIN | Manager | 1914 TEEPEE DR, TAMPA, FL, 33618 |
STRAUBEL BRENDIN | Agent | 1914 TEEPEE DR, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-09-08 | 1914 TEEPEE DR, TAMPA, FL 33618 | - |
LC AMENDMENT | 2023-09-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-08 | 1914 TEEPEE DR, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2023-09-08 | 1914 TEEPEE DR, TAMPA, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-08 | STRAUBEL, BRENDIN | - |
REINSTATEMENT | 2019-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-01-12 | YSF, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000019410 | TERMINATED | 1000000854171 | HILLSBOROU | 2020-01-04 | 2030-01-08 | $ 482.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J12000777204 | TERMINATED | 1000000393577 | HILLSBOROU | 2012-10-16 | 2022-10-25 | $ 382.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-09 |
LC Amendment | 2023-09-08 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-01-26 |
AMENDED ANNUAL REPORT | 2021-12-08 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-03 |
REINSTATEMENT | 2019-12-20 |
REINSTATEMENT | 2018-10-03 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State