Search icon

YP SUPPLIER LLC

Company Details

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

Agent

Name Role
RUBEN SPINRAD, P.L. Agent

Chairman

Name Role Address
XING YAPING Chairman 228 SW Waterford Ct., Lake City, FL, 32025

Vice Chairman

Name Role Address
Xing Yaping Vice Chairman 228 SW Waterford Ct Suite107, Lake City, FL, 32025

Treasurer

Name Role Address
Yaping Xing Treasurer 228 SW Waterford Ct., Lake City, FL, 32025

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 No data 228 SW WATERFORD CT, STE 107, LAKE CITY, FL, 32025

Events

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

Documents

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