Entity Name: | Y.E. PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
Y.E. PROPERTIES 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: | 19 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2015 (10 years ago) |
Document Number: | L11000107116 |
FEI/EIN Number |
35-2421322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 Yamato Rd, BOCA RATON, FL, 33431, US |
Mail Address: | 222 Yamato Rd, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YAKOBI EREZ | Managing Member | 222 Yamato Rd, BOCA RATON, FL, 33431 |
BEN HAIM YOSEF | Managing Member | 222 Yamato Rd, BOCA RATON, FL, 33431 |
SCANDARION AMIR | Agent | 222 Yamato Rd, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 222 Yamato Rd, 106-272, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 222 Yamato Rd, 106-272, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 222 Yamato Rd, 106-272, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2015-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-30 | SCANDARION, AMIR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2014-09-17 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2013-11-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
AMENDED ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State