Search icon

YUNKER LEE COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: YUNKER LEE COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YUNKER LEE COUNTY, 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: 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: 05 Jan 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: L09000000883
FEI/EIN Number 26-4240993

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

Address: 1073 KENTON STREET, AURORA, CO, 80010, US
Mail Address: 1073 KENTON STREET, AURORA, CO, 80010, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUNKER DOLORES Managing Member 1073 KENTON ST, AURORA, CO, 80010
MAPHAKELA RAYRAT MASEGO Agent 10800 N MILITARY TRAIL #118, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-11 MAPHAKELA RAYRAT , MASEGO -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 10800 N MILITARY TRAIL #118, Palm Beach Gardens, FL 33410 -
LC STMNT OF RA/RO CHG 2020-11-30 - -
REINSTATEMENT 2010-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-13 1073 KENTON STREET, AURORA, CO 80010 -
CHANGE OF MAILING ADDRESS 2010-10-13 1073 KENTON STREET, AURORA, CO 80010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-07
LC STMNT OF RA/RO CHG 2020-11-30
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State