Search icon

Y2K ENTERPRISES, LLC

Company Details

Entity Name: Y2K ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Aug 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2014 (10 years ago)
Document Number: L10000091116
FEI/EIN Number NOT APPLICABLE
Address: 2000 N Dixie Hwy, Lake Worth, FL, 33460, US
Mail Address: PO BOX 68, PALM BEACH, FL, 33480, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Kim Young Agent 2000 N Dixie Hwy, Lake Worth, FL, 33460

Managing Member

Name Role Address
KIM YOUNG C Managing Member PO BOX 68, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-09-07 2000 N Dixie Hwy, Lake Worth, FL 33460 No data
CHANGE OF MAILING ADDRESS 2017-09-07 2000 N Dixie Hwy, Lake Worth, FL 33460 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-07 2000 N Dixie Hwy, Lake Worth, FL 33460 No data
REINSTATEMENT 2014-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2014-12-19 Kim, Young No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000669011 TERMINATED 1000000468282 PALM BEACH 2013-02-27 2033-04-04 $ 381.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000992456 TERMINATED 1000000364019 PALM BEACH 2012-11-14 2032-12-14 $ 383.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-09-07
ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State