Search icon

YORGELY'S ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: YORGELY'S ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YORGELY'S ENTERPRISE 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: 02 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: L16000085832
FEI/EIN Number 812517917

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

Address: 4410 W HILLSBOROUGH AVE, TAMPA, FL, 33614, US
Mail Address: 4410 W HILLSBOROUGH AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLANCO FELIX D Manager 4410 W HILLSBOROUGH AVE, TAMPA, FL, 33614
POLANCO ANNY Y Manager 4410 WEST HILLSBOROUGH AVE, TAMPA, FL, 33614
GINA ENCISO Manager 4410 WEST HILLSBOROUGH AVE, TAMPA, FL, 33614
POLANCO FELIX D Agent 4410 WEST HILLSBOROUGH AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 4410 WEST HILLSBOROUGH AVE, SUITE I, TAMPA, FL 33614 -
REINSTATEMENT 2020-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-02 4410 W HILLSBOROUGH AVE, SUITE I, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2020-07-02 4410 W HILLSBOROUGH AVE, SUITE I, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2020-07-02 POLANCO, FELIX D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-10-23 YORGELY'S ENTERPRISE LLC -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-07-02
LC Amendment and Name Change 2018-10-23
REINSTATEMENT 2018-10-16
Florida Limited Liability 2016-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State