Search icon

YAEL MUSIC LLC - Florida Company Profile

Company Details

Entity Name: YAEL MUSIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YAEL MUSIC 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: 28 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2017 (8 years ago)
Document Number: L16000123740
FEI/EIN Number 81-3071001

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

Address: 233 SPARROW BRANCH CIRCLE, FRUIT COVE, FL, 32259, US
Mail Address: 233 SPARROW BRANCH CIRCLE, FRUIT COVE, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSAYAG YAEL Authorized Member 233 SPARROW BRANCH CIRCLE, FRUIT COVE, FL, 32259
Assayag Yael Agent 233 SPARROW BRANCH CIRCLE, Saint Johns, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000020501 LET'S FIX IT ACTIVE 2025-02-10 2030-12-31 - 233 SPARROW BRANCH CIRCLE, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 Assayag, Yael -
REGISTERED AGENT NAME CHANGED 2019-01-21 Rosen, Larry -
REINSTATEMENT 2017-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-24 233 SPARROW BRANCH CIRCLE, Saint Johns, FL 32259 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-07-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-10-24
LC Amendment 2016-07-08

Date of last update: 01 May 2025

Sources: Florida Department of State