Search icon

YF T.C. BOCA, LLC - Florida Company Profile

Company Details

Entity Name: YF T.C. BOCA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YF T.C. BOCA, 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: 14 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000030980
FEI/EIN Number 45-1482401

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

Mail Address: 15725 NW 15TH AVE, MIAMI, FL, 33169, US
Address: 6000 Glades Rd, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
YF 26, LLC. Managing Member
TCB & GSD CONSULTING LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000007652 YOGEN FRUZ EXPIRED 2012-01-23 2017-12-31 - 1801 NE 123 ST, STE 313, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-30 6000 Glades Rd, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2018-04-30 TCB & GSD CONSULTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 15725 NW 15TH AVE, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 6000 Glades Rd, Boca Raton, FL 33431 -
LC AMENDMENT 2011-08-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000300669 TERMINATED 1000000711425 PALM BEACH 2016-04-20 2036-05-12 $ 638.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000297902 TERMINATED 1000000579434 PALM BEACH 2014-02-12 2024-03-13 $ 480.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119207-B
J13000450081 TERMINATED 1000000400445 PALM BEACH 2013-01-04 2023-02-20 $ 328.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
LC Amendment 2011-08-31
Florida Limited Liability 2011-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State