Search icon

LOCAL YOKEL BROKER, LLC - Florida Company Profile

Company Details

Entity Name: LOCAL YOKEL BROKER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOCAL YOKEL BROKER, 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: 01 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Mar 2016 (9 years ago)
Document Number: L15000057320
FEI/EIN Number 47-3824713

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

Address: 1440 WESTCHESTER AVE, WINTER PARK, FL, 32789, US
Mail Address: 1440 WESTCHESTER AVE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIVE OAK EQUITIES Authorized Member 1440 WESTCHESTER AVE, WINTER PARK, FL, 32789
HOLLS BOWEN MARY ANNE Authorized Member 1440 WESTCHESTER AVE, WINTER PARK, FL, 32789
HOLLS BOWEN MARY ANNE Agent 1440 WESTCHESTER AVE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005933 LIVE OAK EQUITIES EXPIRED 2016-01-15 2021-12-31 - 1321 SPOKANE AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-29 1440 WESTCHESTER AVE, WINTER PARK, FL 32789 -
LC AMENDMENT 2016-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 1440 WESTCHESTER AVE, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2016-03-07 HOLLS BOWEN, MARY ANNE -

Documents

Name Date
ANNUAL REPORT 2024-09-01
ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
LC Amendment 2016-03-07
ANNUAL REPORT 2016-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State