Search icon

YWH 12TH LLC - Florida Company Profile

Company Details

Entity Name: YWH 12TH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YWH 12TH 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: 01 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000167282
FEI/EIN Number 38-3981767

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

Address: 615 Cape Coral Pkwy W, Cape Coral, FL, 33914, US
Mail Address: 615 Cape Coral Pkwy W, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAI HOONG YAP Authorized Member 615 Cape Coral Pkwy W, Cape Coral, FL, 33914
KOK SEONG TAN Authorized Member 615 Cape Coral Pkwy W, Cape Coral, FL, 33914
St Clair Ronald Agent 615 Cape Coral Pkwy W, Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-18 615 Cape Coral Pkwy W, 104, Cape Coral, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-18 615 Cape Coral Pkwy W, 104, Cape Coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2021-06-18 615 Cape Coral Pkwy W, 104, Cape Coral, FL 33914 -
REGISTERED AGENT NAME CHANGED 2021-06-18 St Clair, Ronald -
REINSTATEMENT 2021-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-06-18
REINSTATEMENT 2019-01-14
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-07
Florida Limited Liability 2015-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State