Search icon

YORKOMPANY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
York Shaun Managing Member 210 Lake harris dr, lakeland, FL, 33813
YORK SHAUN Agent 2944 S FLORIDA AVE, LAKELAND, FL, 33803

Fictitious Names

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

Events

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 -

Documents

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