Search icon

YERKES SOUTH-H2H JV LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: YERKES SOUTH-H2H JV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: L17000145497
FEI/EIN Number 82-1879097
Address: 4799 Hinote Rd, Crestview, FL, 32539, US
Mail Address: PO Box 1556, Eglin AFB, FL, 32542, US
ZIP code: 32539
City: Crestview
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5311166
State:
NEW YORK

Key Officers & Management

Name Role Address
YERKES CHRISTINE Manager 4799 Hinote Rd, Crestview, FL, 32539
HISERT RICHARD Authorized Member 179 RIVER STREET, TROY, NY, 12180
YERKES CHRISTINE L Agent 4799 Hinote Rd, Crestview, FL, 32539

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHRISTINE YERKES
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran, Women-Owned Small Business Joint Venture, Economically Disadvantaged Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman Owned
User ID:
P2230084

Unique Entity ID

Unique Entity ID:
SL77US91ZX96
CAGE Code:
7X2D3
UEI Expiration Date:
2026-04-01

Business Information

Division Name:
YERKES SOUTH-H2H JV, LLC
Activation Date:
2025-04-03
Initial Registration Date:
2017-06-28

Commercial and government entity program

CAGE number:
7X2D3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-03
CAGE Expiration:
2030-04-03
SAM Expiration:
2026-04-01

Contact Information

POC:
CHRISTINE YERKES

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 4799 Hinote Rd, Crestview, FL 32539 -
CHANGE OF MAILING ADDRESS 2019-02-25 4799 Hinote Rd, Crestview, FL 32539 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 4799 Hinote Rd, Crestview, FL 32539 -
LC AMENDMENT 2018-05-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2019-01-07
LC Amendment 2018-05-14
ANNUAL REPORT 2018-01-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State