Search icon

YCY HOLDINGS LLC - Florida Company Profile

Company Details

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

YCY HOLDINGS 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: 31 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: L16000064233
FEI/EIN Number 81-2166855

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

Address: 2428 Helen St, PENSACOLA, FL, 32504, US
Mail Address: P.O. Box 10097, PENSACOLA, FL, 32524, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yaniv Ofer Manager 433 S Hibiscus Dr, Miami Beach, FL, 33139
YANIV YACOV Authorized Member 2428 Helen St, PENSACOLA, FL, 32504
YANIV CHAVATZELET Authorized Member 2428 Helen St, PENSACOLA, FL, 32504
Yaniv Ofer Agent 433 S Hibiscus Dr, MIami Beach, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 433 S Hibiscus Dr, MIami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 2428 Helen St, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 2165 Van Buren St, 522, Hollywood, FL 33020 -
LC AMENDMENT 2019-11-22 - -
CHANGE OF MAILING ADDRESS 2018-01-23 2428 Helen St, PENSACOLA, FL 32504 -
REGISTERED AGENT NAME CHANGED 2018-01-23 Yaniv, Ofer -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-05-07
LC Amendment 2019-11-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State