Entity Name: | YUAN FAMILY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YUAN FAMILY 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: | 12 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2014 (11 years ago) |
Document Number: | L12000005899 |
FEI/EIN Number |
330939246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 247 13th Street South, Naples, FL, 34102, US |
Mail Address: | 247 13th Street South, Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YUAN MONIQUE R | Managing Member | 7110 SAUNDERS COURT, BETHESDA, MD, 20817 |
YUAN MONIQUE R | Agent | 247 13th Street South, Naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-17 | 247 13th Street South, Naples, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2024-03-17 | 247 13th Street South, Naples, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-17 | 247 13th Street South, Naples, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-13 | YUAN, MONIQUE R | - |
REINSTATEMENT | 2014-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
MERGER | 2012-02-24 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000120505 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State