Search icon

YORDAN CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: YORDAN CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YORDAN CONSTRUCTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 2020 (5 years ago)
Document Number: L14000099255
FEI/EIN Number 47-1239297

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

Mail Address: 7901 4th St N, St. Petersburg, FL, 33702, US
Address: 7901 4th St, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Balmaseda Yordan P Manager 7901 4th St N, St. Petersburg, FL, 33702
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 7901 4th St, 8214, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2025-01-02 Northwest Registered Agent LLC -
CHANGE OF MAILING ADDRESS 2025-01-02 7901 4th St, 8214, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-01-23 BALMASEDA CASTILLO, YORDAN P -
CHANGE OF PRINCIPAL ADDRESS 2020-07-13 12511 Regency street, Tampa, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-13 12511 Regency street, Tampa, FL 33625 -
CHANGE OF MAILING ADDRESS 2020-07-13 12511 Regency street, Tampa, FL 33625 -
REINSTATEMENT 2020-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-17
REINSTATEMENT 2020-07-13
REINSTATEMENT 2015-10-15
Florida Limited Liability 2014-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State