Search icon

YOL! LLC

Company Details

Entity Name: YOL! LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (6 years ago)
Document Number: L14000114883
FEI/EIN Number 47-1411919
Address: 4530 Saddle Creek Place, ORLANDO, FL, 32829, US
Mail Address: 4530 Saddle Creek Place, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Moore Yolonda Agent 4530 Saddle Creek Place, Orlando, FL, 32829

Managing Member

Name Role Address
DAVIS MOORE YOLONDA D Managing Member 4530 Saddle Creek Place, ORLANDO, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000137136 YO' MOMMA'S MOTHER LOVIN ACTIVE 2024-11-08 2029-12-31 No data 4530 SADDLE CREEK PLACE, ORLANDO, FL, FL, 32872
G22000114811 CP'S MOTHER LOVIN COOKIES ACTIVE 2022-09-13 2027-12-31 No data 4530 SADDLE CREEK PLACE, ORLANDO, FL, 32829
G21000165538 CP'S MOTHER LOVIN COOKIES ACTIVE 2021-12-13 2026-12-31 No data 4530 SADDLE CREEK PL, ORLANDO, FL, 32829
G21000148970 CP'S MOTHER LOVIN OATS ACTIVE 2021-11-05 2026-12-31 No data CP'S MOTHER LOVIN OATS, ORLANDO, FL, 32829
G20000053122 E-VIDEO TRIBUTES ACTIVE 2020-05-13 2025-12-31 No data 4530 SADDLE CREEK PLACE, ORLANDO, FL, 32829
G20000048890 E-VIDEO OBITUARIES ACTIVE 2020-05-03 2025-12-31 No data E-VIDEO OBITUARIES, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-01 Moore, Yolonda No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 4530 Saddle Creek Place, Orlando, FL 32829 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 4530 Saddle Creek Place, ORLANDO, FL 32829 No data
CHANGE OF MAILING ADDRESS 2016-05-01 4530 Saddle Creek Place, ORLANDO, FL 32829 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State