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