Search icon

YOSHIZAWA LLC - Florida Company Profile

Company Details

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

YOSHIZAWA 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: 30 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: L15000199563
FEI/EIN Number 81-0802508

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

Address: 199 LA PASADA CIRCLE EAST, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 201 LA PASADA CIRCLE EAST, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOSHIZAWA YANNICK Manager 199 LA PASADA CIRCLE EAST, PONTE VEDRA BEACH, FL, 32082
YOSHIZAWA GERALDO Authorized Member 199 LA PASADA CIRCLE EAST, PONTE VEDRA BEACH, FL, 32082
YOSHIZAWA CECILIA Authorized Member 199 La Pasada Circle East, Ponte Vedra Beach, FL, 32082
YOSHIZAWA CRISTINA Manager 201 LA PASADA CIRCLE EAST, PONTE VEDRA BEACH, FL, 32082
YOSHIZAWA CRISTINA Agent 201 LA PASADA CIRCLE EAST, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 199 LA PASADA CIRCLE EAST, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 201 LA PASADA CIRCLE EAST, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2018-04-10 YOSHIZAWA, CRISTINA -
LC AMENDMENT 2018-04-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-01
LC Amendment 2018-04-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State