Entity Name: | YHYDER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YHYDER, 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. |
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: | 09 Dec 2015 (9 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: | L15000205554 |
FEI/EIN Number |
81-0825710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 E. BAY DR #B32, CLEARWATER, FL, 33764, US |
Mail Address: | 4100 E. BAY DR #B32, CLEARWATER, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUSSAIN SID | Agent | 4100 E. BAY DR #B32, CLEARWATER, FL, 33764 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000114560 | CLASSIC THREADING SALON | ACTIVE | 2016-10-21 | 2027-12-31 | - | 4100 E. BAY DR., B32, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2022-01-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-14 | 4100 E. BAY DR #B32, CLEARWATER, FL 33764 | - |
LC STMNT OF RA/RO CHG | 2022-01-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-14 | 4100 E. BAY DR #B32, CLEARWATER, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2022-01-14 | 4100 E. BAY DR #B32, CLEARWATER, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-14 | HUSSAIN, SID | - |
LC AMENDMENT | 2020-06-15 | - | - |
LC STMNT OF RA/RO CHG | 2020-05-12 | - | - |
REINSTATEMENT | 2016-10-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000192995 | TERMINATED | 1000000818388 | HILLSBOROU | 2019-03-07 | 2039-03-13 | $ 2,922.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
LC Amendment | 2022-01-20 |
CORLCRACHG | 2022-01-14 |
ANNUAL REPORT | 2021-03-28 |
LC Amendment | 2020-06-15 |
CORLCRACHG | 2020-05-12 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-10 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State