Search icon

YELLOWFIN REALTY WESTSHORE LLC - Florida Company Profile

Company Details

Entity Name: YELLOWFIN REALTY WESTSHORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YELLOWFIN REALTY WESTSHORE 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: 21 May 2014 (11 years ago)
Date of dissolution: 06 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2017 (8 years ago)
Document Number: L14000081956
FEI/EIN Number 46-5702402

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

Address: 11256 Winthrop Main Street, Riverview, FL, 33578, US
Mail Address: 11256 Winthrop Main Street, Tampa, FL, 33606, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS SUSAN Manager 11256 WINTHROP MAIN STREET, RIVERVIEW, FL, 33578
RIVERA MICHAEL Authorized Member 11256 Winthrop Main Street, Riverview, FL, 33578
MORRIS SUSAN Agent 11256 WINTHROP MAIN STREET, RIVERVIEW, FL, 33578
WILLIAMS HOLDING CORP Manager 16304 STINSON COVE RD, HUNTERSVILLE, NC, 28078

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-06 - -
CHANGE OF MAILING ADDRESS 2016-04-27 11256 Winthrop Main Street, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2016-04-27 MORRIS, SUSAN -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 11256 Winthrop Main Street, Riverview, FL 33578 -
LC AMENDMENT 2015-07-31 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 11256 WINTHROP MAIN STREET, RIVERVIEW, FL 33578 -
LC AMENDMENT 2014-09-19 - -
LC STMNT CORR 2014-07-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2016-04-19
LC Amendment 2015-07-31
ANNUAL REPORT 2015-02-03
LC Amendment 2014-09-19
CORLCSTCOR 2014-07-28
Florida Limited Liability 2014-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State