Search icon

TIFFANY L YOUNG LLC - Florida Company Profile

Company Details

Entity Name: TIFFANY L YOUNG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIFFANY L YOUNG 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: 12 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Jul 2024 (9 months ago)
Document Number: L17000082081
FEI/EIN Number 821176967

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

Address: 145 N US HIGHWAY 1, FORT PIERCE, FL, 34950, US
Mail Address: 145 N US HIGHWAY 1, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG TIFFANY L Manager 145 N US HIGHWAY 1, FORT PIERCE, FL, 34950
YOUNG TIFFANY L Agent 145 N US HIGHWAY 1, FORT PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040294 YOUNG REALTY GROUP EXPIRED 2017-04-13 2022-12-31 - 170 NE 2ND ST, #1830, BOCA RATON, FL, 33429

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-07-29 TIFFANY L YOUNG LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-07-29 145 N US HIGHWAY 1, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2024-07-29 145 N US HIGHWAY 1, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-29 145 N US HIGHWAY 1, FORT PIERCE, FL 34950 -
LC STMNT OF RA/RO CHG 2018-06-20 - -
LC AMENDMENT AND NAME CHANGE 2017-05-22 YOUNG REAL ESTATE GROUP, LLC -

Documents

Name Date
LC Amendment and Name Change 2024-07-29
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
CORLCRACHG 2018-06-20
ANNUAL REPORT 2018-04-16
LC Amendment and Name Change 2017-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State