Entity Name: | YELLOW LEAF LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L09000049749 |
FEI/EIN Number | 270336040 |
Address: | 1610 S FEDERAL HWY - # A, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 326 N. Congress ave, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NARAPANYA NIRAN | Agent | 1610 S FEDERAL HWY - # A, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
NARAPANYA NIRAN | Manager | 1610 s federal hwy, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1610 S FEDERAL HWY - # A, BOYNTON BEACH, FL 33435 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-11 | 1610 S FEDERAL HWY - # A, BOYNTON BEACH, FL 33435 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-11 | 1610 S FEDERAL HWY - # A, BOYNTON BEACH, FL 33435 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000463567 | TERMINATED | 1000000221323 | PALM BEACH | 2011-06-29 | 2021-08-03 | $ 2,546.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-09-26 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-02-06 |
Reg. Agent Change | 2009-06-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State