Entity Name: | YINA & VINCENT SPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YINA & VINCENT SPA, 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: | 15 Jul 2013 (12 years ago) |
Date of dissolution: | 16 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jul 2020 (5 years ago) |
Document Number: | L13000100205 |
FEI/EIN Number |
46-3184580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9045 LA FONTANA BLVD, STE 115, BOCA RATON, FL, 33434, US |
Mail Address: | 9045 LA FONTANA BLVD, STE 115, BOCA RATON, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZHANG YIN | Manager | 9045 LA FONTANA BLVD, STE 115, BOCA RATON, FL, 33434 |
ZHANG YIN | Agent | 9045 LA FONTANA BLVD, STE 115, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-10 | ZHANG, YIN | - |
LC AMENDMENT | 2017-10-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-20 | 9045 LA FONTANA BLVD, STE 115, BOCA RATON, FL 33434 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-20 | 9045 LA FONTANA BLVD, STE 115, BOCA RATON, FL 33434 | - |
LC AMENDMENT | 2013-08-20 | - | - |
CHANGE OF MAILING ADDRESS | 2013-08-20 | 9045 LA FONTANA BLVD, STE 115, BOCA RATON, FL 33434 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-16 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-26 |
LC Amendment | 2017-10-10 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-04-01 |
LC Amendment | 2013-08-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State