Search icon

FU YUEN LLC - Florida Company Profile

Company Details

Entity Name: FU YUEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FU YUEN LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000078135
FEI/EIN Number 270890826

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

Address: 1660 S CONGRESS AVE, SUITE 6, BOYNTON BEACH, FL, 33426
Mail Address: 1660 S CONGRESS AVE, SUITE 6, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEI HONG LI Manager 7553 COLONY LAKE DRIVE, BOYNTON BEACH, FL, 33436
MEI HONG LI Agent 1660 S CONGRESS AVE, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000169874 GOLDEN STAR II EXPIRED 2009-10-28 2014-12-31 - 261 NW 16TH STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-03-04 1660 S CONGRESS AVE, SUITE 6, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2011-03-04 MEI, HONG LI -
REGISTERED AGENT ADDRESS CHANGED 2011-03-04 1660 S CONGRESS AVE, SUITE 6, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 1660 S CONGRESS AVE, SUITE 6, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-04-20
Florida Limited Liability 2009-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State