Search icon

YUM PRODUCTIONS, LLC

Company Details

Entity Name: YUM PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 17 Jul 2009 (16 years ago)
Date of dissolution: 16 May 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 16 May 2011 (14 years ago)
Document Number: L09000069408
FEI/EIN Number 27-0829934
Address: ATTN: TODD MELNIK, 11057 PINES BLVD., PEMBROKE PINES, FL 33026-5217
Mail Address: ATTN: TODD MELNIK, 11057 PINES BLVD., PEMBROKE PINES, FL 33026-5217
Place of Formation: FLORIDA

Agent

Name Role Address
STRAUSS, ARNOLD Agent STRAUSS & EISLER, 10081 PINES BLVD., SUITE C, PEMBROKE PINES, FL 33024

Manager

Name Role Address
MELNIK, TODD Manager 20920-B WARNER CENTER LANE, WOODLAND HILLS, CA 91367

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000073199 MENCHIE'S OF HOLLYWOOD AT YOUNG CIRCLE EXPIRED 2010-08-09 2015-12-31 No data 1966 YOUNG CIRCLE, HOLLYWOOD, FL, 33020
G09000153406 MENCHIE'S OF PEMBROKE PINES EXPIRED 2009-09-08 2014-12-31 No data 12517 GRECO, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CONVERSION 2011-05-16 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P11000046873. CONVERSION NUMBER 700000113827
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 ATTN: TODD MELNIK, 11057 PINES BLVD., PEMBROKE PINES, FL 33026-5217 No data
REGISTERED AGENT NAME CHANGED 2010-09-07 STRAUSS, ARNOLD No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-07 STRAUSS & EISLER, 10081 PINES BLVD., SUITE C, PEMBROKE PINES, FL 33024 No data
CHANGE OF MAILING ADDRESS 2009-10-13 ATTN: TODD MELNIK, 11057 PINES BLVD., PEMBROKE PINES, FL 33026-5217 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000254549 TERMINATED 1000000583895 BROWARD 2014-02-20 2024-03-04 $ 1,076.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2011-01-20
Reg. Agent Change 2010-09-07
ANNUAL REPORT 2010-01-28
ADDRESS CHANGE 2009-10-20
Florida Limited Liability 2009-07-17

Date of last update: 24 Feb 2025

Sources: Florida Department of State