Entity Name: | YVONNECAMILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Jul 2016 (9 years ago) |
Document Number: | L16000131394 |
FEI/EIN Number | APPLIED FOR |
Address: | 1200 Brickell bay drive, 3216, MIAMI, FL, 33131, US |
Mail Address: | 1200 Brickell bay drive, 3216, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deas Vanessa | Agent | 1200 Brickell bay drive, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
HAZENS YVONNE | Managing Member | 825 JEFFERSON AVENUE APT #2, MIAMI BEACH, FL, 33139 |
MOCQUET CAMILLE C | Managing Member | 825 JEFFERSON AVENUE APT #2, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
DEAS VANESSA | Manager | 1200 Brickell bay drive, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-23 | 1200 Brickell bay drive, 3216, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-23 | 1200 Brickell bay drive, 3216, MIAMI, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-23 | Deas, Vanessa | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-23 | 1200 Brickell bay drive, 3216, MIAMI, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-08-18 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-14 |
Florida Limited Liability | 2016-07-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State