Search icon

YOURIGLOO REAL ESTATE LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: YOURIGLOO REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOURIGLOO REAL ESTATE 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: 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: 28 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2010 (15 years ago)
Document Number: L10000079077
FEI/EIN Number 611619993

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

Mail Address: 6400 W Boynton Beach Blvd, #740222, Boynton Beach, FL, 33474, US
Address: 3471 N FEDERAL HWY, 310, OAKLAND PARK, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of YOURIGLOO REAL ESTATE LLC, MISSISSIPPI 973163 MISSISSIPPI

Key Officers & Management

Name Role Address
TROSKEY BRETT E Managing Member 6400 W Boynton Beach Blvd, #740222, Boynton Beach, FL, 33474
TROSKEY BRETT E Agent 6400 W Boynton Beach Blvd, #740222, Boynton Beach, FL, 33474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-15 3471 N FEDERAL HWY, 310, OAKLAND PARK, FL 33306 -
CHANGE OF MAILING ADDRESS 2018-04-30 3471 N FEDERAL HWY, 310, OAKLAND PARK, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 6400 W Boynton Beach Blvd, #740222, Boynton Beach, FL 33474 -
LC AMENDMENT 2010-08-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State