Entity Name: | YORKOMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YORKOMPANY 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: |
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: | 19 Sep 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000119589 |
FEI/EIN Number |
46-1010634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 Lake harris dr, lakeland, FL, 33813, US |
Mail Address: | 210 Lake harris dr, lakeland, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
York Shaun | Managing Member | 210 Lake harris dr, lakeland, FL, 33813 |
YORK SHAUN | Agent | 2944 S FLORIDA AVE, LAKELAND, FL, 33803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000000967 | LIBERTY TAX SERVICE 7357 | EXPIRED | 2013-01-03 | 2018-12-31 | - | 4510 SUGAR TREE DR W, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-23 | 210 Lake harris dr, lakeland, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2020-06-23 | 210 Lake harris dr, lakeland, FL 33813 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 2944 S FLORIDA AVE, LAKELAND, FL 33803 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State