Search icon

YODER HOMES, LLC

Company Details

Entity Name: YODER HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jul 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Dec 2024 (2 months ago)
Document Number: L09000065261
FEI/EIN Number 203284251
Address: 500 Central Avenue, Sarasota, FL, 34236, US
Mail Address: 500 Central Avenue, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ARCHER KEVIN Agent 500 CENTRAL AVENUE, SARASOTA, FL, 34236

Manager

Name Role Address
YODER DENNIS Manager 38291 S ARROYO WAY, TUCSON, AZ, 85739

Authorized Member

Name Role Address
ARCHER KEVIN Authorized Member 500 CENTRAL AVE, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118564 LASTING IMPRESSIONS BY KAY ACTIVE 2015-11-22 2025-12-31 No data 6979 74TH STREET CIRCLE EAST, BRADENTON, FL, 34203
G14000015085 KITCHENS & MORE BY YODER EXPIRED 2014-02-12 2019-12-31 No data 500 N. CENTRAL AVENUE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 500 CENTRAL AVENUE, SARASOTA, FL 34236 No data
LC AMENDMENT 2024-12-03 No data No data
LC STMNT OF RA/RO CHG 2024-12-03 No data No data
REGISTERED AGENT NAME CHANGED 2024-12-03 ARCHER, KEVIN No data
LC STMNT OF AUTHORITY 2023-05-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 500 Central Avenue, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2023-02-21 500 Central Avenue, Sarasota, FL 34236 No data
LC STMNT OF AUTHORITY 2016-11-21 No data No data
CONVERSION 2009-07-06 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M05000004123. CONVERSION NUMBER 900000097949

Documents

Name Date
ANNUAL REPORT 2025-01-16
CORLCRACHG 2024-12-03
LC Amendment 2024-12-03
AMENDED ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2024-01-30
CORLCAUTH 2023-05-19
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State