Search icon

THE HIGH YIELD GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE HIGH YIELD GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HIGH YIELD GROUP 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: 21 Oct 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000178920
FEI/EIN Number 47-5397046

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

Address: 195 Vintage Circle #301, NAPLES, FL, 34119, US
Mail Address: 195 Vintage Circle #301, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Luer Charlotte Manager 511 Whispering Pine Ln, NAPLES, FL, 34103
Davis Mark S Agent 195 Vintage Circle #301, NAPLES, FL, 34119
Davis Mark Manager 195 Vintage Circle #301, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-18 195 Vintage Circle #301, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2021-11-18 195 Vintage Circle #301, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2021-11-18 Davis, Mark S -
CHANGE OF PRINCIPAL ADDRESS 2021-11-18 195 Vintage Circle #301, NAPLES, FL 34119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-03-06 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-11-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
LC Amendment 2017-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-05
Florida Limited Liability 2015-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State