Search icon

YALE HOLDING LLC - Florida Company Profile

Company Details

Entity Name: YALE HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YALE HOLDING 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: 24 Mar 2015 (10 years ago)
Date of dissolution: 27 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L15000052555
FEI/EIN Number 47-3559062

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

Address: 427 golden isles drive 14F, Hallandale Beach, FL, 33009, US
Mail Address: 427 golden isles drive 14F, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVI YANIV Authorized Member 619 Hibiscus Dr, Hallandale Beach, FL, 33009
LEVI YANIV Agent 619 Hibiscus Dr, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-27 - -
CHANGE OF MAILING ADDRESS 2023-10-26 427 golden isles drive 14F, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 427 golden isles drive 14F, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 619 Hibiscus Dr, Hallandale Beach, FL 33009 -
REINSTATEMENT 2022-06-23 - -
REGISTERED AGENT NAME CHANGED 2022-06-23 LEVI, YANIV -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000248441 ACTIVE CACE23000477 BROWARD COUNTY CIRCUIT COURT 2023-05-14 2029-05-01 $95,000 LUNISE MORRISON, 160 NE 165TH STREET, MIAMI, FL 33162
J23000188359 ACTIVE 2021-014084-CA-01 11TH JUDICIAL CIRCUIT COURT 2022-10-14 2028-05-03 $84,381.00 CHEZKATU RESTAURANT, LLC, 319 NW 117TH STREET, MIAMI, FL 33168

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-27
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-06-23
ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2018-06-28
REINSTATEMENT 2017-10-10
REINSTATEMENT 2016-10-11
Florida Limited Liability 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State