Search icon

YINGLING TRADING SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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