Search icon

THE YOUTH FACTOR LLC - Florida Company Profile

Company Details

Entity Name: THE YOUTH FACTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE YOUTH FACTOR 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: 25 Apr 2016 (9 years ago)
Date of dissolution: 14 Dec 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: L16000080307
FEI/EIN Number 812427685

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

Address: 1314 EAST LAS OLAS BOULEVARD, 655, FORT LAUDERDALE, FL, 33301, US
Mail Address: 1314 EAST LAS OLAS BOULEVARD, 655, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTIELLA CATALEYA M Manager 1314 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301
CORTIELLA CATALEYA M Agent 1314 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CONVERSION 2018-12-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000101041. CONVERSION NUMBER 900000187729
LC AMENDMENT AND NAME CHANGE 2017-10-18 MY YOUTH FACTOR LLC -
REGISTERED AGENT NAME CHANGED 2017-10-18 CORTIELLA, CATALEYA M -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1314 EAST LAS OLAS BOULEVARD, 655, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2017-04-27 1314 EAST LAS OLAS BOULEVARD, 655, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 1314 EAST LAS OLAS BOULEVARD, 655, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
LC Amendment and Name Change 2017-10-18
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-04-25

Date of last update: 03 May 2025

Sources: Florida Department of State