Search icon

YP SUPPLIER LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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