Search icon

YN TRAVEL LLC - Florida Company Profile

Company Details

Entity Name: YN TRAVEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YN TRAVEL 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: 02 Nov 2015 (9 years ago)
Date of dissolution: 22 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2020 (5 years ago)
Document Number: L15000185942
FEI/EIN Number 47-5481892

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

Mail Address: 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL, 33076, US
Address: 2950 W Cypress Creek Rd, Ft Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTS WALTER Manager 2950 W Cypress Creek Rd, Ft Lauderdale, FL, 33309
Pitts Walter A Agent 2950 W Cypress Creek Rd, fort lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-22 - -
REINSTATEMENT 2019-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 2950 W Cypress Creek Rd, 202, fort lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 2950 W Cypress Creek Rd, 202, Ft Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2017-04-04 Pitts, Walter Allen -
REINSTATEMENT 2016-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000585661 ACTIVE CACE 23-012516 17TH JUDICIAL CIRCUIT 2023-10-27 2028-12-05 $579,235.50 CONSTANCE BROWN, PR OF ESTATE OF CHRISTOPHER BROWN, 2890 CONIFER DRIVE., APT. 184, CANANDAIGUA, NY 14424

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-22
REINSTATEMENT 2019-11-12
AMENDED ANNUAL REPORT 2018-12-19
ANNUAL REPORT 2018-02-08
AMENDED ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-11-21
Florida Limited Liability 2015-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State