Search icon

YOM-1540, LLC - Florida Company Profile

Company Details

Entity Name: YOM-1540, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOM-1540, 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: 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: 31 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000012232
Address: 121 S ORANGE AVENUE, ORLANDO, FL, 32801, US
Mail Address: 121 S ORANGE AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JSTMGROUP, LLC Manager 2811 NELA AVE, ORLANDO, FL, 32809
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000084755 1540 BROADWAY TRS ACTIVE 2023-07-19 2028-12-31 - 7625 CARLYLE AVE, MIAMI BEACH, FL, 33141
G23000084758 1540 BROADWAY HOLDINGS ACTIVE 2023-07-19 2028-12-31 - 7625 CARLYLE AVE, MIAMI BEACH, FL, 33141
G23000085150 1540 BROADWAY HOLDINGS ACTIVE 2023-07-19 2028-12-31 - 7625 CARLYLE AVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2023-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 INCORP SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 17888 67TH COURT NORTH, LOXAHATCHEE, FL 33470 -

Documents

Name Date
STATEMENT OF FACT 2023-08-17
VOIDED AMENDED ANNUAL REPORT 2023-07-18
VOIDED REINSTATEMENT 2023-07-07
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State