Entity Name: | CELLAR YELLOWSTONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CELLAR YELLOWSTONE, 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: | 09 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2018 (7 years ago) |
Document Number: | L10000015027 |
FEI/EIN Number |
371596051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4901 BELFORT ROAD,, SUITE 140, JACKSONVILLE, FL, 32256, US |
Mail Address: | 4901 BELFORT ROAD,, SUITE 140, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cellar William J | Manager | 1549 Beach Avenue, Atlantic Beach, FL, 32233 |
CELLAR WILLIAM J | Agent | 1549 Beach Avenue, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-30 | 4901 BELFORT ROAD,, SUITE 140, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2019-05-30 | 4901 BELFORT ROAD,, SUITE 140, JACKSONVILLE, FL 32256 | - |
REINSTATEMENT | 2018-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-15 | CELLAR, WILLIAM J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-12 | 1549 Beach Avenue, Atlantic Beach, FL 32233 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-15 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State