Entity Name: | YUTOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Sep 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Mar 2017 (8 years ago) |
Document Number: | L12000123797 |
FEI/EIN Number | APPLIED FOR |
Address: | 245 laurent ct, Lehigh acre, FL, 33936, US |
Mail Address: | 245 laurent ct, Lehigh acre, FL, 33936, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ FELIX | Agent | 245 laurent ct, Lehigh acre, FL, 33936 |
Name | Role | Address |
---|---|---|
HERNANDEZ FELIX | Managing Member | 641 E 60th Street, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 245 laurent ct, Lehigh acre, FL 33936 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 245 laurent ct, Lehigh acre, FL 33936 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 245 laurent ct, Lehigh acre, FL 33936 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-22 | HERNANDEZ, FELIX | No data |
REINSTATEMENT | 2017-03-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LC AMENDMENT | 2013-12-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-07-16 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-08 |
REINSTATEMENT | 2017-03-22 |
ANNUAL REPORT | 2015-07-08 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State