Search icon

YML, LLC

Company Details

Entity Name: YML, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jan 2014 (11 years ago)
Document Number: L14000009403
FEI/EIN Number 46-4609517
Address: 46 Via De Casas Norte, BOYNTON BEACH, FL, 33426, US
Mail Address: 46 VIA DE CASSAS NORTE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STANSELL JEFFREY M Agent 46 VIA DE CASAS NORTE, BOYNTON BEACH, FL, 33426

President

Name Role Address
STANSELL JEFFREY M President 46 VIA DE CASAS NORTE, BOYNTON BEACH, FL, 33426

Vice President

Name Role Address
Stansell Breanna M Vice President 7334 Spinnaker Bay Drive, Lake Worth, FL, 33467
Stansell Alyssa J Vice President 46 Via De Casas Norte, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041190 DIGI-CAMP EXPIRED 2016-04-23 2021-12-31 No data 5455 N FEDERAL HIGHWAY, SUITE I, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 46 Via De Casas Norte, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2020-08-12 46 Via De Casas Norte, BOYNTON BEACH, FL 33426 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000010467 (No Image Available) ACTIVE 1000001020992 PALM BEACH 2024-12-11 2035-01-08 $ 364.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State