Search icon

YOURTECHNOGEEKS L.L.C. - Florida Company Profile

Company Details

Entity Name: YOURTECHNOGEEKS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOURTECHNOGEEKS L.L.C. 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: 17 May 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000058218
FEI/EIN Number 452429917

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

Address: 418 West Garden St, PENSACOLA, FL, 32502, US
Mail Address: 418 West Garden St, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONIFACIO CALVIN Managing Member 418 West Garden St, PENSACOLA, FL, 32501
Rosa Luz Agent 3901 Elmcrest Dr, PENSACOLA, FL, 32504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047296 GRUBNINJA EXPIRED 2015-05-12 2020-12-31 - 711 UNDERWOOD AVE., 304A, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 418 West Garden St, Suite 209, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2017-05-01 418 West Garden St, Suite 209, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Rosa, Luz -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 3901 Elmcrest Dr, PENSACOLA, FL 32504 -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-05-12
ANNUAL REPORT 2012-09-04
Florida Limited Liability 2011-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State