Search icon

YOUNG BOSSES ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: YOUNG BOSSES ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOUNG BOSSES ENTERTAINMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000096541
FEI/EIN Number 453063617

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 244 Ware Ave NE, WINTER HAVEN, FL, 33881, US
Mail Address: 1735 Hobbs Road, Auburndale, FL, 33823, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH AHKEEM D Managing Member 281 17TH STREET NE, WINTER HAVEN, FL, 33881
ALEXANDER CHRISTOPHER G Managing Member 1735 HOBBS RD, AUBURNDALE, FL, 33823
BROWN MALCOLM M Managing Member 244 WARE AVE, WINTER HAVEN, FL, 33881
Smith Ahkeem D Agent 281 17th Street NE, Winter Haven, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 244 Ware Ave NE, WINTER HAVEN, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 281 17th Street NE, Winter Haven, FL 33881 -
REGISTERED AGENT NAME CHANGED 2018-01-25 Smith, Ahkeem D -
CHANGE OF MAILING ADDRESS 2013-04-30 244 Ware Ave NE, WINTER HAVEN, FL 33881 -

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State