Search icon

YBM ENTERPRISES, LLC

Company Details

Entity Name: YBM ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L11000072147
FEI/EIN Number 452590881
Address: 1001 Big Torch Street, Riviera Beach, FL, 33407, US
Mail Address: 1001 Big Torch Street, Riviera Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS DALE E Agent 1001 Big Torch Street, Riviera Beach, FL, 33407

Managing Member

Name Role Address
WILLIAMS DALE E Managing Member 1001 Big Torch Street, Riviera Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008673 H2K EXPRESS EXPIRED 2015-01-27 2020-12-31 No data 1509 6TH STREET, WEST PALM BEACH, FL, 33401
G14000108808 H2K EXPRESS EXPIRED 2014-10-28 2019-12-31 No data 5451 SE 48TH AVE, STUART, FL, 34997
G12000096328 YBM EXPRESS EXPIRED 2012-10-02 2017-12-31 No data 1509 6TH STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1001 Big Torch Street, Riviera Beach, FL 33407 No data
CHANGE OF MAILING ADDRESS 2022-04-30 1001 Big Torch Street, Riviera Beach, FL 33407 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1001 Big Torch Street, Riviera Beach, FL 33407 No data
LC AMENDMENT AND NAME CHANGE 2012-09-28 YBM ENTERPRISES LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State