Entity Name: | 3760 YELLOW BRICK ROAD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3760 YELLOW BRICK ROAD 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: | 18 Jun 2012 (13 years ago) |
Document Number: | L12000080588 |
FEI/EIN Number |
45-5517216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8658 THOUSAND PINES CT., WEST PALM BEACH, FL, 33411, US |
Mail Address: | 8658 THOUSAND PINES CT., WEST PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES DAN R | Managing Member | 8658 THOUSAND PINES CT., WEST PALM BEACH, FL, 33411 |
JONES ELEANOR L | Managing Member | 8658 THOUSAND PINES CT., WEST PALM BEACH, FL, 33411 |
DAY TIMOTHY L | Managing Member | 354 WESTWOOD CIRCLE W, WEST PALM BEACH, FL, 33411 |
DAY MAUREEN M | Managing Member | 354 WESTWOOD CIRCLE W, WEST PALM BEACH, FL, 33411 |
BROCHARD LEILANI L | Managing Member | 4710 HUNTING TRAIL, LAKE WORTH, FL, 33467 |
JONES ELEANOR L | Agent | 8658 THOUSAND PINES CT., WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 8658 THOUSAND PINES CT., WEST PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 8658 THOUSAND PINES CT., WEST PALM BEACH, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 8658 THOUSAND PINES CT., WEST PALM BEACH, FL 33411 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State