Search icon

YORK NEB MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: YORK NEB MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YORK NEB MANAGEMENT, 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: 24 May 2011 (14 years ago)
Date of dissolution: 30 Sep 2024 (7 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2024 (7 months ago)
Document Number: L11000061190
FEI/EIN Number 452448396

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

Address: 3850 S. University Drive, DAVIE, FL, 33329, US
Mail Address: 3850 S. University Drive, DAVIE, FL, 33329, US
ZIP code: 33329
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silverman Jonathan Manager 3850 S. University Drive, DAVIE, FL, 33329
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 3850 S. University Drive, #291327, DAVIE, FL 33329 -
CHANGE OF MAILING ADDRESS 2024-02-15 3850 S. University Drive, #291327, DAVIE, FL 33329 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
LC STMNT OF RA/RO CHG 2015-11-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-23 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
LC Voluntary Dissolution 2024-09-30
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State