Entity Name: | YJ2 BUCKEYE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Aug 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L16000159367 |
FEI/EIN Number | 81-3934099 |
Address: | 413 LAKE DRIVE, OCALA, FL, 34472, US |
Mail Address: | 413 LAKE DRIVE, OCALA, FL, 34472, US |
ZIP code: | 34472 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YAEGER BRYAN J | Agent | 413 LAKE DRIVE, OCALA, FL, 34472 |
Name | Role | Address |
---|---|---|
YOUNG JOHN M | Chief Operating Officer | 7104 PLANTATION LAKES CIRCLE, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
Yaeger Bryan J | President | 413 LAKE DRIVE, OCALA, FL, 34472 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000001672 | CHARLEY'S PHILLY STEAKS | EXPIRED | 2017-01-05 | 2022-12-31 | No data | 413 LAKE DR., OCALA, FL, 34472 |
G17000001670 | SBARRO | EXPIRED | 2017-01-05 | 2022-12-31 | No data | 413 LAKE DR., OCALA, FL, 34472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
LC AMENDMENT | 2016-12-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-17 |
LC Amendment | 2016-12-19 |
Florida Limited Liability | 2016-08-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State