Search icon

YARNETING LLC - Florida Company Profile

Company Details

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

YARNETING 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: 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: 14 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2021 (4 years ago)
Document Number: L13000038982
FEI/EIN Number 46-2292162

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

Address: 16701 Gulf Blvd, North Redington Beach, FL, 33708, US
Mail Address: 16701 Gulf Blvd, North Redington Beach, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Krejci Julie Authorized Member 16701 Gulf Blvd, North Redington Beach, FL, 33708
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000162871 INVIGORATE WELLNESS MEDICAL ACTIVE 2021-12-08 2026-12-31 - 16701 GULF BLVD UNIT D, NORTH REDINGTON BEACH, FL, 33708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-11 16701 Gulf Blvd, Unit D, N Redington Beach, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 16701 Gulf Blvd, North Redington Beach, FL 33708 -
CHANGE OF MAILING ADDRESS 2022-05-01 16701 Gulf Blvd, North Redington Beach, FL 33708 -
REINSTATEMENT 2021-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-10-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State