Search icon

YOGI LIAR LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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