Search icon

EVERLASTING YUM, LLC - Florida Company Profile

Company Details

Entity Name: EVERLASTING YUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVERLASTING YUM, 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: 29 Jan 2014 (11 years ago)
Date of dissolution: 11 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: L14000016257
FEI/EIN Number 47-2609825

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

Address: 1104 S DUNCAN AVE, CLEARWATER, FL, 33756
Mail Address: 1104 S DUNCAN AVE, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE JEFFREY M Manager 1104 S DUNCAN AVE, CLEARWATER, FL, 33756
GEORGE JEFFREY M Agent 1104 S DUNCAN AVE, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037388 EVERLASTINGYUM EXPIRED 2015-04-14 2020-12-31 - 12097 135TH AVE, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-11 - -
LC AMENDMENT AND NAME CHANGE 2015-06-23 EVERLASTING YUM, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-06-23 1104 S DUNCAN AVE, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-23 1104 S DUNCAN AVE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2015-06-23 1104 S DUNCAN AVE, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2015-06-23 GEORGE, JEFFREY M -
LC NAME CHANGE 2014-11-05 LUCKY GENTS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-30
LC Amendment and Name Change 2015-06-23
ANNUAL REPORT 2015-03-13
LC Name Change 2014-11-05
Florida Limited Liability 2014-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State