Entity Name: | YGSL HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YGSL HOLDINGS 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: |
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: | 02 Oct 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L09000095365 |
FEI/EIN Number |
271041649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5650 STIRLING RD, 20, HOLLYWOOD, FL, 33021 |
Mail Address: | 5650 STIRLING RD, 20, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOPIN JOSEPH | Manager | 5650 STIRLING RD, HOLLYWOOD, FL, 33021 |
MENDELSOHN CHAIM | Managing Member | 5650 STIRLING RD, HOLLYWOOD, FL, 33021 |
GOPIN JOSEPH | Agent | 821 N FEDERAL HWY, HALLANDALE, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000059899 | GOURMET CENTRAL CATERING | EXPIRED | 2012-06-17 | 2017-12-31 | - | 5650 STIRLING RD, UNIT 24, HOLLYWOOD, FL, 33139 |
G12000044373 | CARMEL BAKERY | EXPIRED | 2012-05-11 | 2017-12-31 | - | 5650 STIRLING RD, SUITE 24, HOLLYWOOD, FL, 33021 |
G10000019664 | KOSHER CENTRAL | EXPIRED | 2010-03-01 | 2015-12-31 | - | 5650 STIRLING RD, UNIT 24, HOLLYWOOD, FL, 33021 |
G09000178916 | STIRLING KOSHER | EXPIRED | 2009-11-26 | 2014-12-31 | - | 5650 STIRLING RD, UNIT 20, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2010-01-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000177874 | LAPSED | 12-43989 CA 02 | 11TH JUD. CIRCUIT MIAMI-DADE | 2013-01-03 | 2018-01-22 | $1673968.07 | M & M CHOW LLC, 1257 ALTON ROAD, SUITE 2, MIAMI BEACH, FL 33139 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-05-01 |
REINSTATEMENT | 2010-10-18 |
LC Amendment | 2010-01-06 |
Florida Limited Liability | 2009-10-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State