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. |
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 |
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 |
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 | - |
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