Search icon

YOOGROW LLC - Florida Company Profile

Company Details

Entity Name: YOOGROW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

YOOGROW 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: 13 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2024 (4 months ago)
Document Number: L09000024910
FEI/EIN Number 26-4476760

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

Address: 247 north 7th st, apt 607, BROOKLYN, NY 11211
Mail Address: 247 north 7th st, apt 607, BROOKLYN, NY 11211
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wise, Andrew S Managing Member 247 north 7th st, apt 607 BROOKLYN, NY 11211
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003387 FREESAMPLES.US EXPIRED 2016-01-08 2021-12-31 - 170 NORTH 5TH ST, APT 1C, BROOKLYN, NY, 11211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 247 north 7th st, apt 607, BROOKLYN, NY 11211 -
REINSTATEMENT 2024-10-14 - -
CHANGE OF MAILING ADDRESS 2024-10-14 247 north 7th st, apt 607, BROOKLYN, NY 11211 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF RA/RO CHG 2020-01-07 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2020-01-07 REGISTERED AGENTS INC. -

Documents

Name Date
REINSTATEMENT 2024-10-14
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
CORLCRACHG 2020-01-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23

Date of last update: 24 Feb 2025

Sources: Florida Department of State