Search icon

YOLO MENTORING LLC

Headquarter

Company Details

Entity Name: YOLO MENTORING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 May 2012 (13 years ago)
Document Number: L12000069546
FEI/EIN Number 45-5634038
Address: 1388 Shelter Rock Road, ORLANDO, FL 32835
Mail Address: 1388 Shelter Rock Road, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of YOLO MENTORING LLC, ILLINOIS LLC_15384077 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407107147 2012-09-20 2012-09-20 6159 METROWEST BLVD, APT# 102, ORLANDO, FL, 328353008, US 6159 METROWEST BLVD, APT# 102, ORLANDO, FL, 328353008, US

Contacts

Phone +1 610-322-5510

Authorized person

Name MR. JOSEPH ADORNO
Role PRESIDENT
Phone 6103225510

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Agent

Name Role Address
ADORNO, JOSEPH O Agent 1388 Shelter Rock Road, ORLANDO, FL 32835

Managing Member

Name Role Address
JOSEPH ADORNO Managing Member 1388 Shelter Rock Road, ORLANDO, FL 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052178 THE ROYALS COMPANY ACTIVE 2015-05-28 2025-12-31 No data 1388 SHELTER ROCK ROAD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 1388 Shelter Rock Road, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2017-03-08 1388 Shelter Rock Road, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 1388 Shelter Rock Road, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2015-02-05 ADORNO, JOSEPH O No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-05

Date of last update: 22 Feb 2025

Sources: Florida Department of State