Search icon

YOUNG IMPORT EXPORT & INVESTMENT CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: YOUNG IMPORT EXPORT & INVESTMENT CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOUNG IMPORT EXPORT & INVESTMENT CONSULTING 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: 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: 13 Apr 2016 (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: L16000072884
FEI/EIN Number 35-2560995

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

Address: 1202 Barmere Lane, Brandon, FL, 33511, US
Mail Address: 1202 Barmere Lane, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENC EMRE Manager 3585 Curlew St, San Diego, CA, 92103
Hill Lucas Agent 18311 Highwoods Preserve Parkway, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 1202 Barmere Lane, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 18311 Highwoods Preserve Parkway, Apt 7406, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2021-01-06 1202 Barmere Lane, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2021-01-06 Hill, Lucas -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000158123 TERMINATED 1000000919684 HILLSBOROU 2022-03-24 2042-03-30 $ 26,130.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000287494 TERMINATED 1000000891094 HILLSBOROU 2021-06-04 2041-06-09 $ 8,146.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000152177 TERMINATED 1000000881236 HILLSBOROU 2021-03-30 2041-04-07 $ 25,770.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2021-01-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State