Search icon

YELLOWTAIL REALTY ADVISORS LLC - Florida Company Profile

Company Details

Entity Name: YELLOWTAIL REALTY ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YELLOWTAIL REALTY ADVISORS 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: 06 Nov 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Aug 2017 (8 years ago)
Document Number: L15000188899
FEI/EIN Number 47-5606189

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

Address: 18115 US HWY 41 N Suite 400, Lutz, FL, 33549, US
Mail Address: 18115 US HWY 41 N Suite 400, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON GEORGIA T Manager 22845 COLLRIDGE DRIVE, LAND O LAKES, FL, 34639
WATSON GEORGIA T Agent 22845 Collridge Dr, Land O Lakes, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000092068 YELLOWTAIL RESIDENTIAL REALTY EXPIRED 2017-08-21 2022-12-31 - 3802 EHRLICH ROAD, SUITE 303, TAMPA, FL, 33624
G16000073534 YELLOWTAIL COMMERCIAL REALTY ACTIVE 2016-07-25 2027-12-31 - 3802 EHRLICH ROAD SUITE 303, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 22845 Collridge Dr, Land O Lakes, FL 34639 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 18115 US HWY 41 N Suite 400, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2024-01-24 18115 US HWY 41 N Suite 400, Lutz, FL 33549 -
LC NAME CHANGE 2017-08-23 YELLOWTAIL REALTY ADVISORS LLC -
REGISTERED AGENT NAME CHANGED 2017-03-30 WATSON, GEORGIA T -
LC NAME CHANGE 2016-09-23 YELLOWTAIL COMMERCIAL REALTY LLC -
LC NAME CHANGE 2016-09-22 YELLOWTAIL COMMERCIAL REALTY, LLC -
LC AMENDMENT 2016-05-27 - -
LC DISSOCIATION MEM 2016-01-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-03
LC Name Change 2017-08-23
ANNUAL REPORT 2017-03-30
LC Name Change 2016-09-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State