Search icon

THE LAW OFFICES OF GARY YELDELL, P.L. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICES OF GARY YELDELL, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LAW OFFICES OF GARY YELDELL, P.L. 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: 21 Apr 2009 (16 years ago)
Document Number: L09000038516
FEI/EIN Number 900474849

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

Address: 8152 Alderman Rd, Melrose, FL, 32666, US
Mail Address: PO BOX 189, KEYSTONE HEIGHTS, FL, 32656
ZIP code: 32666
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YELDELL WILLIAM GEsq. Managing Member 8152 Alderman Rd, Melrose, FL, 32666
YELDELL WILLIAM GEsq. Agent 8152 Alderman Rd, Melrose, FL, 32666

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000105937 WISE COUNSEL LEGAL SERVICES ACTIVE 2009-05-11 2029-12-31 - P.O. BOX 189, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 8152 Alderman Rd, Melrose, FL 32666 -
REGISTERED AGENT NAME CHANGED 2013-03-22 YELDELL, WILLIAM G, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 8152 Alderman Rd, Melrose, FL 32666 -
CHANGE OF MAILING ADDRESS 2010-04-16 8152 Alderman Rd, Melrose, FL 32666 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State