Search icon

YA BOY'S BARBECUE LLC - Florida Company Profile

Company Details

Entity Name: YA BOY'S BARBECUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YA BOY'S BARBECUE 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: 05 Feb 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000022375
FEI/EIN Number 47-3026308

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

Address: 1901 N Howard Ave, TAMPA, FL, 33607, US
Mail Address: P.O. BOX 11207, TAMPA, FL, 33680, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON JAMES EJR Manager P.O. BOX 11207, TAMPA, FL, 33680
SOLOMON CLAUDIA D AMRG P.O. BOX 11207, TAMPA, FL, 33680
SOLOMON JAMES ESR Authorized Person P.O. BOX 11207, TAMPA, FL, 33680
Solomon James EJr. Agent 1901 N Howard Ave, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 1901 N Howard Ave, TAMPA, FL 33607 -
REINSTATEMENT 2020-03-10 - -
CHANGE OF MAILING ADDRESS 2020-03-10 1901 N Howard Ave, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-23 1901 N Howard Ave, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2016-10-23 Solomon, James Edwards, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2020-03-10
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-12
REINSTATEMENT 2016-10-23
Florida Limited Liability 2015-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State