Entity Name: | YZ LAW LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YZ LAW 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: |
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: | 04 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2019 (5 years ago) |
Document Number: | L13000049950 |
FEI/EIN Number |
46-2453384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1266 S. PINELLAS AVE, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 1266 S. PINELLAS AVE., TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YANCHUCK JOEL P | Manager | 5453 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710 |
ZERVOS ANGELA A | Manager | 1266 S. PINELLAS AVE., TARPON SPRINGS, FL, 34689 |
GASSMAN ALAN SESQ. | Agent | 1245 Court Street, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-10-12 | 1266 S. PINELLAS AVE, TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2020-09-25 | 1266 S. PINELLAS AVE, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-05 | 1245 Court Street, Clearwater, FL 33756 | - |
REINSTATEMENT | 2019-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-05 | GASSMAN, ALAN S, ESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-10-24 | - | - |
LC AMENDMENT | 2018-06-08 | - | - |
LC AMENDMENT | 2013-04-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-10 |
AMENDED ANNUAL REPORT | 2023-09-14 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-19 |
REINSTATEMENT | 2019-11-05 |
LC Amendment | 2018-10-24 |
LC Amendment | 2018-06-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State