Search icon

YELLOWFIN 22 LLC - Florida Company Profile

Company Details

Entity Name: YELLOWFIN 22 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YELLOWFIN 22 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: 08 Dec 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: L16000222819
FEI/EIN Number 81-4671866

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

Address: 3641 TRAFALGAR WAY APT 103, Palm Harbor, FL, 34685, US
Mail Address: 3641 TRAFALGAR WAY APT 103, Palm Harbor, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANGGE TIM Manager 3641 TRAFALGAR WAY APT 103, Palm Harbor, FL, 34685
HANGGE TIM Agent 3641 TRAFALGAR WAY APT 103, Palm Harbor, FL, 34685

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000168562 ALTRU DIAGNOSTICS ACTIVE 2021-12-20 2026-12-31 - 10801 STARKEY RD 104-102, SEMINOLE, FL, 33777
G20000051109 GEN LABS USA ACTIVE 2020-05-08 2025-12-31 - 10801 STARKEY RD, SUITE 104-102, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-23 3641 TRAFALGAR WAY APT 103, Palm Harbor, FL 34685 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 3641 TRAFALGAR WAY APT 103, Palm Harbor, FL 34685 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 3641 TRAFALGAR WAY APT 103, Palm Harbor, FL 34685 -
LC STMNT OF RA/RO CHG 2018-04-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-30
CORLCRACHG 2018-04-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State