Search icon

ELI J. YODER L.L.C. - Florida Company Profile

Company Details

Entity Name: ELI J. YODER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELI J. YODER L.L.C. 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: 21 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2018 (7 years ago)
Document Number: L13000043137
FEI/EIN Number 46-2434512

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

Address: 5509 Burnt Branch Cir, SARASOTA, FL, 34232, US
Mail Address: 5509 Burnt Branch Cir, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YODER ELI J Manager 5509 Burnt Branch Cir, SARASOTA, FL, 34232
YODER ELI J Agent 5509 Burnt Branch Cir, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074718 FIRE SPRINKLER DRAIN ACTIVE 2019-07-09 2029-12-31 - 5509 BURNT BRANCH CIRCLE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 5509 Burnt Branch Cir, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2016-02-18 5509 Burnt Branch Cir, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2016-02-18 YODER, ELI J -
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 5509 Burnt Branch Cir, SARASOTA, FL 34232 -
REINSTATEMENT 2016-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-01-15
REINSTATEMENT 2016-02-18
ANNUAL REPORT 2014-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State