Search icon

YH SOL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: YH SOL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YH SOL HOLDINGS 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: 26 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000102194
FEI/EIN Number NOT APPLICABLE

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

Address: 17071 West Dixie Highway, North Miami Beach, FL, 33160, US
Mail Address: PO Box 893, Hallandale, FL, 33008, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID A. ARONSON, CPA, P.A. Agent -
Aronson David Manager 17071 West Dixie Highway, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 17071 West Dixie Highway, Suite 301, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-04-28 17071 West Dixie Highway, Suite 301, North Miami Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2017-04-28 David A. Aronson, CPA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 17071 West Dixie Highway, Suite 301, North Miami Beach, FL 33160 -
LC AMENDMENT 2015-05-28 - -

Court Cases

Title Case Number Docket Date Status
YH SOL HOLDINGS, LLC VS U. S. BANK TRUST, N.A., AS TRUSTEE FOR LSF11 MASTER PARTICIPATION TRUST AND KELLY MIGLICIO-MCDONALD 2D2019-2413 2019-06-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-CA-0514 WS

Parties

Name YH SOL HOLDINGS LLC
Role Appellant
Status Active
Representations Mark L. Pomeranz, Esq.
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Withdrawn
Representations JONATHAN L. BLACKMORE, ESQ., SHANE FULLER, ESQ., WILLIAM S. ISENBERG, ESQ.
Name U.S. BANK TRUST, N. A.
Role Appellee
Status Active
Name KELLY M. MIGLICIO-MCDONALD
Role Appellee
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant YH Sol's motion for appellate attorney's fees is denied, and its request for costs is stricken. See Fla. R. App. P. 9.400(a). Appellee U.S. Bank Trust, N.A.'s response is noted.
Docket Date 2020-09-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2020-06-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice--Location Pending ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 25, 2020, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim. Oral argument will be conducted either by video conference or at the Second District Court of Appeal, Tampa Branch Headquarters. Attorneys and parties will be advised by order of the venue for the oral argument no less than three weeks prior to the scheduled date. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the court by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. Please review the attached notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-04-20
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellee's motion to file amended answer brief is granted. The answer brief filed on December 2, 2019, is stricken. The amended answer brief is accepted as filed.
Docket Date 2020-04-17
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2020-04-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2020-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ BYRD - 200 PAGES
Docket Date 2020-02-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall arrange for the transmission of the record to this court within thirty days or show cause in writing within that time frame why this appeal should not be dismissed for failure to prosecute.
Docket Date 2020-02-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PASCO CLERK
Docket Date 2020-01-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ This is an appeal of a final order and will require a record prepared by the clerk of the circuit court. See Fla. R. App. P. 9.110(e). The circuit court clerk shall file a status report on record preparation within ten days from the date of this order.
Docket Date 2020-01-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of YH SOL HOLDINGS, LLC
Docket Date 2019-12-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2019-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLANT's MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of YH SOL HOLDINGS, LLC
Docket Date 2019-12-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**(see 4/20/20 ord)
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2019-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of YH SOL HOLDINGS, LLC
Docket Date 2019-11-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of YH SOL HOLDINGS, LLC
Docket Date 2019-11-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of YH SOL HOLDINGS, LLC
Docket Date 2019-10-23
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2019-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2019-09-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of YH SOL HOLDINGS, LLC
Docket Date 2019-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of YH SOL HOLDINGS, LLC

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
LC Amendment 2015-05-28
ANNUAL REPORT 2015-02-25
Florida Limited Liability 2014-06-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State