Search icon

YF ADMIN, LLC - Florida Company Profile

Company Details

Entity Name: YF ADMIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

YF ADMIN, 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: 31 Mar 2014 (11 years ago)
Date of dissolution: 22 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: L14000052938
FEI/EIN Number 27-3314494

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

Address: 1350 E. NEWPORT CENTER DRIVE, SUITE 110, DEERFIELD BEACH, FL 33442
Mail Address: 1350 E. NEWPORT CENTER DRIVE, SUITE 110, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
Mayer, David Manager 1350 E. NEWPORT CENTER DRIVE, SUITE 110, DEERFIELD BEACH, FL 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
VOLUNTARY DISSOLUTION 2021-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-28 INCORP SERVICES, INC. -
LC STMNT OF RA/RO CHG 2020-07-28 - -
CHANGE OF MAILING ADDRESS 2019-03-05 1350 E. NEWPORT CENTER DRIVE, SUITE 110, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 1350 E. NEWPORT CENTER DRIVE, SUITE 110, DEERFIELD BEACH, FL 33442 -
CONVERSION 2014-03-31 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000069637. CONVERSION NUMBER 700000139467

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-22
AMENDED ANNUAL REPORT 2020-08-16
CORLCRACHG 2020-07-28
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-10
Florida Limited Liability 2014-03-11

Date of last update: 21 Feb 2025

Sources: Florida Department of State