Entity Name: | YOLO KB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YOLO KB, 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: |
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: | 23 Apr 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000059358 |
FEI/EIN Number |
46-5164623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3350 Virginia Street, 2nd Floor Miami, MIAMI, FL, 33133, US |
Mail Address: | 3350 Virginia Street, 2nd Floor Miami, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGI REGISTERED AGENTS, INC. | Agent | - |
SOULAVY ERIC | Authorized Member | 3350 Virginia Street, 2nd Floor Miami, Miami, FL, 33133 |
DUQUE ALEJANDRO P | Authorized Member | 240 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 3350 Virginia Street, 2nd Floor Miami, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 3350 Virginia Street, 2nd Floor Miami, MIAMI, FL 33133 | - |
LC AMENDMENT | 2017-08-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 1000 BRICKELL AVENUE, STE 300, MIAMI, FL 33131 | - |
LC AMENDMENT | 2015-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-20 | AGI REGISTERED AGENTS, INC. | - |
LC AMENDMENT | 2013-08-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-25 |
LC Amendment | 2017-08-21 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
LC Amendment | 2015-11-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State