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