Entity Name: | YELLOW STAR CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YELLOW STAR 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. |
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: | 14 Aug 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L14000127732 |
FEI/EIN Number |
47-1621364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 704 Cape Coral Pkwy West, Cape Coral, FL, 33914, US |
Mail Address: | 704 Cape Coral Pkwy West, Cape Coral, FL, 33914, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIRONNA Gabrielle | President | 704 Cape Coral Pkwy West, Cape Coral, FL, 33914 |
Chironna Gabrielle | Agent | 704 Cape Coral Pkwy West, Cape Coral, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-05 | 704 Cape Coral Pkwy West, Cape Coral, FL 33914 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-05 | 704 Cape Coral Pkwy West, Cape Coral, FL 33914 | - |
CHANGE OF MAILING ADDRESS | 2016-12-05 | 704 Cape Coral Pkwy West, Cape Coral, FL 33914 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-05 | Chironna, Gabrielle | - |
REINSTATEMENT | 2016-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2014-11-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000032433 | LAPSED | 2017-011088-CA-01 | MIAMI-DADE COUNTY CIRCUIT CT | 2018-01-15 | 2023-01-26 | $184,801.93 | DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-03 |
REINSTATEMENT | 2018-05-22 |
AMENDED ANNUAL REPORT | 2016-12-05 |
REINSTATEMENT | 2016-10-17 |
AMENDED ANNUAL REPORT | 2015-08-06 |
ANNUAL REPORT | 2015-03-19 |
LC Amendment | 2014-11-25 |
Florida Limited Liability | 2014-08-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State