Search icon

YC RENTALS LLC - Florida Company Profile

Company Details

Entity Name: YC RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YC RENTALS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Apr 2017 (8 years ago)
Date of dissolution: 22 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2022 (3 years ago)
Document Number: L17000077004
FEI/EIN Number 82-1075857

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

Address: 101 Century 21 Dr. Suite 107, JACKSONVILLE, FL, 32216, US
Mail Address: 5245 vista blvd, SPARKS, NV, 89436, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Point to Point Property Managment Agent 101 Century 21 Dr. Suite 107, JACKSONVILLE, FL, 32216
WNN Holding LLC Manager 590 Farrington Hwy unit 524-213, KAPOLEI, HI, 96707
Yamauchi Leatrice Auth 590 Farrington Hwy unit 524-213, KAPOLEI, HI, 96707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-22 - -
CHANGE OF MAILING ADDRESS 2022-06-29 101 Century 21 Dr. Suite 107, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 101 Century 21 Dr. Suite 107, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2019-10-19 - -
REGISTERED AGENT NAME CHANGED 2019-10-19 Point to Point Property Managment -
REGISTERED AGENT ADDRESS CHANGED 2019-10-19 101 Century 21 Dr. Suite 107, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-22
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-10-19
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-04-05

Date of last update: 02 May 2025

Sources: Florida Department of State