Entity Name: | YP SUPPLIER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YP SUPPLIER 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2024 (4 months ago) |
Document Number: | L11000090316 |
FEI/EIN Number |
453038994
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
XING YAPING | Chairman | 228 SW Waterford Ct., Lake City, FL, 32025 |
Xing Yaping | Vice Chairman | 228 SW Waterford Ct Suite107, Lake City, FL, 32025 |
Yaping Xing | Treasurer | 228 SW Waterford Ct., Lake City, FL, 32025 |
RUBEN SPINRAD, P.L. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000094642 | MR. STACKY | ACTIVE | 2018-08-24 | 2028-12-31 | - | 228 SW WATERFORD CT, STE 107, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-14 | 228 SW Waterford Ct., Suite 107, Lake City, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2019-03-14 | 228 SW Waterford Ct., Suite 107, Lake City, FL 32025 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-17 | Ruben Spinrad, P.L | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 631 US Highway One, Suite 203, 4TH FLOOR, North Palm Beach, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State