Entity Name: | YAHL STREET HOLDINGS PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YAHL STREET HOLDINGS PROPERTIES 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: | 02 May 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000051421 |
FEI/EIN Number |
452041279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28089 Vanderbilt Dr., #201, Bonita Springs, FL, 34134, US |
Mail Address: | 28089 Vanderbilt Dr., Suite 201, 201, Naples, FL, 34108, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YAHL STREET HOLDINGS, LLC | Authorized Member | - |
TAX & FINANCIAL STRATEGISTS, LLC | Agent | - |
REDDISH PAUL | Managing Member | 28089 Vanderbilt Dr., #201, Bonita Springs, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC NAME CHANGE | 2021-02-15 | YAHL STREET HOLDINGS PROPERTIES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-03 | 28089 Vanderbilt Dr., Suite 201, BONITA SPRINGS, FL 34134 | - |
REINSTATEMENT | 2020-12-03 | - | - |
CHANGE OF MAILING ADDRESS | 2020-12-03 | 28089 Vanderbilt Dr., #201, Bonita Springs, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-03 | TAX & FINANCIAL STRATEGISTS LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-22 | 28089 Vanderbilt Dr., #201, Bonita Springs, FL 34134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
LC Name Change | 2021-02-15 |
REINSTATEMENT | 2020-12-03 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-06-06 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State