Entity Name: | YOGI LIAR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YOGI LIAR 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: |
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: | 08 Dec 2014 (10 years ago) |
Document Number: | L14000187342 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 437 Thrush dr, Satellite Beach, FL, 32937, US |
Mail Address: | 437 Thrush Drive, Satellite Beach, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUBLITZ Lauri L | President | 437 Thrush Drive, Satellite Beach, FL, 32937 |
BUBLITZ JON W | Authorized Member | 410 dayton blvd, west Melbourne, FL, 32904 |
BUBLITZ JASON J | Authorized Person | 410 dayton blvd, west Melbourne, FL, 32904 |
BUBLITZ SUSI N | Secretary | 410 dayton blvd, west Melbourne, FL, 32904 |
BUBLITZ SABRINA A | Secretary | 410 DAYTON BLVD, WEST MELBOURNE, FL, 32904 |
BUBLITZ lauri L | Agent | 437 Thrush Drive, Satellite Beach, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 437 Thrush dr, Satellite Beach, FL 32937 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | BUBLITZ, lauri L | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 437 Thrush dr, Satellite Beach, FL 32937 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 437 Thrush Drive, Satellite Beach, FL 32937 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State