Search icon

YURCHAK ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: YURCHAK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YURCHAK ENTERPRISES, 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: 19 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Dec 2014 (10 years ago)
Document Number: L14000147418
FEI/EIN Number 47-1881147

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

Address: 234 W. STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 234 W. STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YURCHAK FRANK J Manager 425 W. STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714
MARTINEZ DANIEL FII, ESQ Agent 10014 N. DALE MABRY HWY., TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074688 CHICK-FIL-A OF ALTAMONTE SPRINGS EXPIRED 2019-07-09 2024-12-31 - 234 W. STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 234 W. STATE ROAD 436, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2020-01-13 234 W. STATE ROAD 436, ALTAMONTE SPRINGS, FL 32714 -
LC AMENDMENT 2014-12-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-14

Date of last update: 03 May 2025

Sources: Florida Department of State