Search icon

YORK PRODUCTIONS, LLC - Florida Company Profile

Company Details

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

YORK PRODUCTIONS, 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: 22 Oct 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000099358
FEI/EIN Number NOT APPLICABLE

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

Address: 5550 Glades Road, STE 500, BOCA RATON, FL, 33431, US
Mail Address: 5550 Glades Road, STE 500, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAFER ALEX Manager 5550 Glades Road, BOCA RATON, FL, 33431
BAFER ALEX Agent 5550 Glades Road, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 5550 Glades Road, STE 500, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 5550 Glades Road, STE 500, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2014-02-19 5550 Glades Road, STE 500, BOCA RATON, FL 33431 -
REINSTATEMENT 2010-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC RESTATED ARTICLE AND NAME CHANGE 2009-03-12 YORK PRODUCTIONS, LLC -
LC AMENDED AND RESTATED ARTICLES 2008-10-24 - -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-08-12
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-06-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State