Entity Name: | YANKEE DOODLE PRESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Apr 2012 (13 years ago) |
Document Number: | L12000051127 |
FEI/EIN Number | 45-5050421 |
Address: | 3626 Durrance St., New Port Richey, FL, 34655, US |
Mail Address: | 3626 Durrance St., New Port Richey, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schmit Brian J | Agent | 3626 Durrance St., New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
SCHMIT BRIAN J | Manager | 3626 Durrance St., New Port Richey, FL, 34655 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000128471 | NEW PORT RICHEY TOURS | EXPIRED | 2017-11-22 | 2022-12-31 | No data | 10322 NICKLAUS DRIVE, NEW PORT RICHEY, FL, 34655 |
G12000036471 | YANKEE DOODLE PRESS, LLC | EXPIRED | 2012-04-17 | 2017-12-31 | No data | 10322 NICKLAUS DRIVE, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-13 | Schmit, Brian J | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-11 | 3626 Durrance St., New Port Richey, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-11 | 3626 Durrance St., New Port Richey, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-11 | 3626 Durrance St., New Port Richey, FL 34655 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State