Search icon

YNI ALLIGATORS LLC - Florida Company Profile

Company Details

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

YNI ALLIGATORS 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: 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: 06 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000065893
FEI/EIN Number 46-2716554

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

Address: 7617 Whisper Place, Orlando, FL, 32810, US
Mail Address: 7617 Whisper Place, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INKS MICHAEL Manager 7617 Whisper Place, Orlando, FL, 32810
INKS MICHAEL Agent 7617 Whisper Place, Orlando, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000043859 GATOR ADVENTURE PRODUCTIONS EXPIRED 2013-05-07 2018-12-31 - 2856 FALLING TREE CIRCLE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 7617 Whisper Place, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2019-04-22 7617 Whisper Place, Orlando, FL 32810 -
REGISTERED AGENT NAME CHANGED 2019-04-22 INKS, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 7617 Whisper Place, Orlando, FL 32810 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-09-12 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-04-22
LC Amendment 2016-09-12
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-18
Florida Limited Liability 2013-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State