Entity Name: | YINGLING TRADING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YINGLING TRADING SERVICES 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: | 10 Feb 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L14000022776 |
FEI/EIN Number |
46-4792709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2299 se federal hwy, stuart, FL, 34994, US |
Mail Address: | 10762 SW Elsinore Dr, port st lucie, FL, 34987, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
YINGLING CRAIG R | Authorized Member | 11378 SW OLMSTEAD DR, PORT ST LUCIE, FL, 34987 |
YINGLING DIANA M | Manager | 11378 SW OLMSTEAD DR, PORT ST. LUCIE, FL, 34987 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000038914 | SMALLCAKES | EXPIRED | 2015-04-17 | 2020-12-31 | - | 11378 OLMSTEAD DR., PORT ST. LUCIE, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-15 | 2299 se federal hwy, stuart, FL 34994 | - |
REINSTATEMENT | 2017-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2017-01-03 | - | - |
CHANGE OF MAILING ADDRESS | 2016-10-30 | 2299 se federal hwy, stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-30 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2016-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000625228 | TERMINATED | 1000000795970 | MARTIN | 2018-08-30 | 2038-09-05 | $ 4,473.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J18000401620 | TERMINATED | 1000000785463 | MARTIN | 2018-06-04 | 2038-06-06 | $ 6,752.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J17000384430 | TERMINATED | 1000000741308 | MARTIN | 2017-06-28 | 2037-07-06 | $ 7,135.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-25 |
ANNUAL REPORT | 2018-03-26 |
REINSTATEMENT | 2017-10-18 |
LC Amendment | 2017-01-03 |
REINSTATEMENT | 2016-10-30 |
ANNUAL REPORT | 2015-04-30 |
Florida Limited Liability | 2014-02-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State