Search icon

YELLOW LEAF LLC

Company Details

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

Agent

Name Role Address
NARAPANYA NIRAN Agent 1610 S FEDERAL HWY - # A, BOYNTON BEACH, FL, 33435

Manager

Name Role Address
NARAPANYA NIRAN Manager 1610 s federal hwy, BOYNTON BEACH, FL, 33435

Events

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

Debts

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

Documents

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