Search icon

YELLOWKORNERFLORIDA BOCARATON LLC - Florida Company Profile

Company Details

Entity Name: YELLOWKORNERFLORIDA BOCARATON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YELLOWKORNERFLORIDA BOCARATON 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Sep 2012 (13 years ago)
Date of dissolution: 11 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2016 (9 years ago)
Document Number: L12000116134
FEI/EIN Number 99-0380403

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5090 PGA BLVD STE 200, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 5090 PGA BLVD STE 200, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
YELLOWKORNER FLORIDA LLC Authorized Member
BOYER LAW FIRM, P.L. Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-11 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-22 9471 BAYMEADOWS ROAD STE 404, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2015-06-22 - -
REGISTERED AGENT NAME CHANGED 2015-06-22 BOYER LAW FIRM, P.L. -
LC AMENDMENT 2014-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-12 5090 PGA BLVD STE 200, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2014-05-12 5090 PGA BLVD STE 200, PALM BEACH GARDENS, FL 33418 -
LC AMENDMENT 2014-05-12 - -
LC NAME CHANGE 2013-09-12 YELLOWKORNERFLORIDA BOCARATON LLC -
LC AMENDMENT 2013-07-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000111387 LAPSED 50-2016-CA-004518 IN THE CIRCUIT COURT OF THE 15 2017-02-28 2022-03-03 $304,416.94 THE TOWN CENTER AT BOCA RATON TRUST, 225 WEST WASHINGTON STREET, INDIANAPOLIS, IN 46204

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-11
LC Amendment 2015-06-22
ANNUAL REPORT 2015-03-02
LC Amendment 2014-10-15
LC Amendment 2014-05-12
ANNUAL REPORT 2014-01-15
LC Name Change 2013-09-12
LC Amendment 2013-07-12
LC Amendment and Name Change 2013-04-09
ANNUAL REPORT 2013-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State