Search icon

YERR ENTERPRISES LLC - Florida Company Profile

Company Details

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

YERR 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: 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: 27 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000015766
Address: 13310 72ND TER N., SEMINOLE, FL, 33776, US
Mail Address: 13310 72ND TER N., SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORNWASSER CHASKEL Authorized Member 3930 N 56 AVE, HOLLYWOOD, FL, 33021
BEN-EZRA AKIVA Authorized Member 13310 72ND TER N., SEMINOLE, FL, 33776
TETRO JERRY Manager 13310 72ND TER N., SEMINOLE, FL, 33776
REDLICH SAM Authorized Member 13310 72ND TER N., SEMINOLE, FL, 33776
SOLID ACCOUNTING, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061407 IGSI GROUP EXPIRED 2018-05-22 2023-12-31 - 13310 72ND TER N, SEMINOLE, FL, 33776
G16000084915 MYCO MEDS EXPIRED 2016-08-11 2021-12-31 - 4302 HOLLYWOOD BLVD, STE 101, HOLLYWOOD, FL, 33021
G15000010237 CHADSDEALZ EXPIRED 2015-01-29 2020-12-31 - 3930 NORTH 56TH AVENUE, #109, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-07-09 - -
LC AMENDMENT 2018-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-29 13310 72ND TER N., SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2018-05-29 13310 72ND TER N., SEMINOLE, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 240 N Biscayne River Dr, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2016-04-01 SOLID ACCOUNTING -
LC AMENDMENT 2015-11-06 - -
LC AMENDMENT 2015-03-09 - -

Documents

Name Date
LC Amendment 2018-07-09
LC Amendment 2018-06-04
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-01
LC Amendment 2015-11-06
LC Amendment 2015-03-09
Florida Limited Liability 2015-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State