Entity Name: | YELVINGTON TRIKES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YELVINGTON TRIKES 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: | 18 Nov 2011 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000131741 |
FEI/EIN Number |
453858564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6399 142nd Avenue North, Suite 102, CLEARWATER, FL, 33760, US |
Mail Address: | 6399 142nd Avenue North, Suite 102, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YELVINGTON TRIKES, LLC RETIREMENT PLAN | 2017 | 453858564 | 2018-05-29 | YELVINGTON TRIKES, LLC | 16 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
YELVINGTON TRIKES, LLC RETIREMENT PLAN | 2016 | 453858564 | 2017-10-10 | YELVINGTON TRIKES, LLC | 20 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
YELVINGTON TRIKES, LLC RETIREMENT PLAN | 2015 | 453858564 | 2016-09-06 | YELVINGTON TRIKES, LLC | 23 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
YELVINGTON TRIKES, LLC RETIREMENT PLAN | 2014 | 453858564 | 2015-09-29 | YELVINGTON TRIKES,LLC | 55 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-09-29 |
Name of individual signing | YOLANDA CARTER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LAVERY JOHN V | Director | 6399 142nd Avenue North, Suite 102, CLEARWATER, FL, 33760 |
MOSK MATTHEW | Director | 6399 142nd Avenue North, Suite 102, CLEARWATER, FL, 33760 |
JACOBSON NOAH | Director | 6399 142nd Avenue North, Suite 102, CLEARWATER, FL, 33760 |
ALEX MICHAEL A | Director | 6399 142nd Avenue North, Suite 102, CLEARWATER, FL, 33760 |
LAVERY John | Agent | 4101 Appalachian Drive, Brooksville, FL, 34602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000080264 | ELITE TECHNOLOGIES USA | EXPIRED | 2018-07-26 | 2023-12-31 | - | 6399 142ND AVENUE NORTH, SUITE 102, CLEARWATER, FL, 33760 |
G18000039137 | SUSPENSION TECHNOLOGIES U.S.A. | EXPIRED | 2018-03-24 | 2023-12-31 | - | 6399 142ND AVENUE NORTH, 102, CLEARWATER, FL, 33760 |
G16000052819 | YELVINGTON USA | EXPIRED | 2016-05-26 | 2021-12-31 | - | 6950 BRYAN DAIRY RD. SUITE A, SEMINOLE, FL, 33777 |
G14000096068 | YELVINGTONDESIGNS.COM | EXPIRED | 2014-09-19 | 2024-12-31 | - | 6399 142ND AVE N., SUITE 102, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-04 | 4101 Appalachian Drive, Brooksville, FL 34602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-21 | 6399 142nd Avenue North, Suite 102, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2018-02-21 | 6399 142nd Avenue North, Suite 102, CLEARWATER, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-28 | LAVERY, John | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-01-07 |
Florida Limited Liability | 2011-11-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State