Search icon

ROBYN CARROLL-YENKO, LLC

Company Details

Entity Name: ROBYN CARROLL-YENKO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Dec 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000210603
FEI/EIN Number 81-0870086
Address: 1548 Walnut Creek Drive, Fleming Island, FL, 32003, US
Mail Address: 1548 Walnut Creek Drive, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
CARROLL-YENKO ROBYN Agent 1548, Fleming Island, FL, 32003

Manager

Name Role Address
CARROLL-YENKO ROBYN Manager 1548, Fleming Island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073537 SHOPPER DYNAMO EXPIRED 2019-07-03 2024-12-31 No data 1548 WALNUT CREEK DR, FLEMING ISLAND, FL, 32003
G19000038762 ED TESTING SOLUTIONS EXPIRED 2019-03-25 2024-12-31 No data 1548 WALNUT CREEK DR, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 1548 Walnut Creek Drive, Fleming Island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2022-04-06 1548 Walnut Creek Drive, Fleming Island, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 1548, Walnut Creek Drive, Fleming Island, FL 32003 No data
LC STMNT OF RA/RO CHG 2017-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-02
CORLCRACHG 2017-11-16
ANNUAL REPORT 2017-01-24
Florida Limited Liability 2015-12-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State