Entity Name: | YP PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YP PROPERTIES, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Aug 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2018 (6 years ago) |
Document Number: | L09000078704 |
FEI/EIN Number |
270743116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 NW 122ND AVE., PLANTATION, FL, 33323, US |
Mail Address: | 1400 NW 122ND AVE., PLANTATION, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERETZ YOAV | Manager | 1400 NW 122ND AVE., PLANTATION, FL, 33323 |
PERETZ YOAV | Agent | 1400 NW 122ND AVE., PLANTATION, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-07 | PERETZ, YOAV | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-01 | 1400 NW 122ND AVE., PLANTATION, FL 33323 | - |
REINSTATEMENT | 2010-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-01 | 1400 NW 122ND AVE., PLANTATION, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2010-10-01 | 1400 NW 122ND AVE., PLANTATION, FL 33323 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-24 |
REINSTATEMENT | 2018-11-07 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State