Search icon

YOUTURN MARKETING CONCEPTS, LLC

Company Details

Entity Name: YOUTURN MARKETING CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000056660
FEI/EIN Number 47-3589137
Address: 12237 Eldon Drive, Largo, FL, 33774, US
Mail Address: 12237 Eldon Drive, Largo, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Norfleet Joshua J Agent 12237 Eldon Drive, Largo, FL, 33774

Authorized Member

Name Role Address
NORFLEET JOSHUA J Authorized Member 12237 Eldon Drive, Largo, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 12237 Eldon Drive, Largo, FL 33774 No data
CHANGE OF MAILING ADDRESS 2021-04-30 12237 Eldon Drive, Largo, FL 33774 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 12237 Eldon Drive, Largo, FL 33774 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 Norfleet, Joshua James No data
LC AMENDMENT 2015-08-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000262188 ACTIVE 1000000954165 HILLSBOROU 2023-05-31 2043-06-07 $ 404.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000097717 ACTIVE 1000000944888 HILLSBOROU 2023-03-06 2043-03-08 $ 5,527.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000021364 ACTIVE 1000000869556 HILLSBOROU 2020-12-30 2041-01-20 $ 2,017.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000090728 TERMINATED 1000000813509 HILLSBOROU 2019-01-30 2039-02-06 $ 1,313.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-03-09
LC Amendment 2015-08-11
Florida Limited Liability 2015-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State