Search icon

YELLOW BRICK ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: YELLOW BRICK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YELLOW BRICK ENTERPRISES, 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: 16 Oct 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000097547
FEI/EIN Number 263569280

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

Address: 2213 SMOKETREE CT., LONGWOOD, FL, 32779, US
Mail Address: 2213 SMOKETREE CT., LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFFEY JEFFREY D Managing Member 2213 SMOKETREE CT., LONGWOOD, FL, 32779
COFFEY HOLLY S Managing Member 2213 SMOKETREE CT., LONGWOOD, FL, 32779
COFFEY JEFFREY D Agent 2213 SMOKETREE CT., LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000168519 KID KARDS EXPIRED 2009-10-23 2014-12-31 - P.O. BOX 951396, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-27 2213 SMOKETREE CT., LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2011-03-27 2213 SMOKETREE CT., LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-27 2213 SMOKETREE CT., LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-08-12
Florida Limited Liability 2008-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State