Entity Name: | YP SUPPLIER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2024 (2 months ago) |
Document Number: | L11000090316 |
FEI/EIN Number | 453038994 |
Address: | 228 SW Waterford Ct., Lake City, FL, 32025, US |
Mail Address: | 228 SW Waterford Ct., Lake City, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
RUBEN SPINRAD, P.L. | Agent |
Name | Role | Address |
---|---|---|
XING YAPING | Chairman | 228 SW Waterford Ct., Lake City, FL, 32025 |
Name | Role | Address |
---|---|---|
Xing Yaping | Vice Chairman | 228 SW Waterford Ct Suite107, Lake City, FL, 32025 |
Name | Role | Address |
---|---|---|
Yaping Xing | Treasurer | 228 SW Waterford Ct., Lake City, FL, 32025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000094642 | MR. STACKY | ACTIVE | 2018-08-24 | 2028-12-31 | No data | 228 SW WATERFORD CT, STE 107, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-14 | 228 SW Waterford Ct., Suite 107, Lake City, FL 32025 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-14 | 228 SW Waterford Ct., Suite 107, Lake City, FL 32025 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-17 | Ruben Spinrad, P.L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 631 US Highway One, Suite 203, 4TH FLOOR, North Palm Beach, FL 33408 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-06 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-14 |
AMENDED ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State