Entity Name: | YANCHUCK, BLAXBERG & TEIDER, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YANCHUCK, BLAXBERG & TEIDER, PLLC 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: |
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: | 02 Oct 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 02 May 2023 (2 years ago) |
Document Number: | L14000153999 |
FEI/EIN Number |
47-1989027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2047 5th Ave N, ST. PETERSBURG, FL, 33713, US |
Mail Address: | 137 BELKNAP RD, FRAMINGHAM, MA, 01701 |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YANCHUCK JOEL P | Manager | 5453 CENTRAL AVE., ST. PETERSBURG, FL, 33710 |
BLAXBERG CAREY D | Manager | 2047 5TH AVE. N, ST. PETERSBURG, FL, 33713 |
TIEDER WILLIAM | Authorized Member | 3241 SAN BERNADINO ST, CLEARWATER, FL, 33759 |
Blaxberg Carey | Agent | 2047 5th Ave N, St Petersburg, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-02 | 2047 5th Ave N, ST. PETERSBURG, FL 33713 | - |
LC AMENDMENT AND NAME CHANGE | 2023-05-02 | YANCHUCK, BLAXBERG & TEIDER, PLLC | - |
REINSTATEMENT | 2021-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 2047 5th Ave N, St Petersburg, FL 33713 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 2047 5th Ave N, ST. PETERSBURG, FL 33713 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | Blaxberg, Carey | - |
LC NAME CHANGE | 2014-10-16 | YANCHUCK & BLAXBERG, PLLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
LC Amendment and Name Change | 2023-05-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-01 |
REINSTATEMENT | 2021-10-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State