Search icon

YOUNG LAUNDRY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: YOUNG LAUNDRY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOUNG LAUNDRY 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: 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: 10 Feb 2009 (16 years ago)
Document Number: L09000013565
FEI/EIN Number 264231400

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

Address: 4825 SQUARE LAKE DR., PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4825 SQUARE LAKE DR., PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG ROBERT A Vice President 4825 SQUARE LAKE DR., PALM BEACH GARDENS, FL, 33418
HANLON M. TIMOTHY Agent 340 ROYAL POINCIANA WAY, SUITE 321, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000015831 LAKE WORTH LAUNDRY COMPANY ACTIVE 2011-02-10 2026-12-31 - 1034 BEDFORD AVE., PALM BEACH GARDENS, FL, 33403
G09000156770 PERFE-CLEAN LAUNDRY EXPIRED 2009-09-18 2014-12-31 - 1034 BEDFORD AVENUE, PALM BEACH GARDENS, FL, 33403
G09000107142 FREE DRY LAUNDRY EXPIRED 2009-05-14 2014-12-31 - 2545 N DIXIE HWY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 4825 SQUARE LAKE DR., PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2022-02-15 4825 SQUARE LAKE DR., PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State