Search icon

YANI ENTERPRISES, LLC

Company Details

Entity Name: YANI ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: L11000143039
FEI/EIN Number 45-4101646
Address: 1924 S.W. GATLIN BLVD., PORT ST. LUCIE, FL 34953
Mail Address: 1924 S.W. GATLIN BLVD., PORT ST. LUCIE, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Becht Anderson LLP Agent 321 So. 2nd Street, FT. PIERCE, FL 34950

Manager

Name Role Address
FLOYD, MARK C Manager 1924 S.W. GATLIN BLVD., PORT ST. LUCIE, FL 34953

Authorized Member

Name Role Address
FLOYD, RYAN C Authorized Member 12354 SW Myrtle Oak Dr., PORT ST LUCIE, FL 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048582 SUBWAY EXPIRED 2019-04-18 2024-12-31 No data 1924 SW GATLIN BLVD, PORT ST LUCIE, FL, 34953
G18000049441 QUIKSTAR ACTIVE 2018-04-18 2028-12-31 No data 1901 S HEADER CANAL RD. FORT P, FORT PIERCE, FL, 34945
G15000013705 XTRA OFFICE BY QUIKSTAR EXPIRED 2015-02-06 2020-12-31 No data 1901 S. HEADER CANAL RD, FORT PIERCE, FL, 34945
G12000124509 SUBWAY 52831 EXPIRED 2012-12-24 2017-12-31 No data 1924 SW GATLIN BLVD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-16 Becht Anderson LLP No data
LC AMENDMENT 2016-12-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 321 So. 2nd Street, FT. PIERCE, FL 34950 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-04
LC Amendment 2016-12-19
ANNUAL REPORT 2016-03-30

Date of last update: 23 Jan 2025

Sources: Florida Department of State