Search icon

YOUDALI INTERNATIONAL INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: YOUDALI INTERNATIONAL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOUDALI INTERNATIONAL INVESTMENTS, 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: 18 Aug 2017 (8 years ago)
Document Number: L17000177425
FEI/EIN Number 82-2531662

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

Address: 1889 BERKELEY CT, MAITLAND, FL, 32751-3461, US
Mail Address: 1889 BERKELEY CT, MAITLAND, FL, 32751-3461, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANG MEIXIAN Manager 1889 BERKELEY CT, MAITLAND, FL, 327513461
FIELDMAN STEVEN D Manager 1889 BERKELEY CT, MAITLAND, FL, 327513461
TANG MEIXIAN Agent 1889 Berkeley Ct, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128046 DOUBLE EAGLE APARTMENTS EXPIRED 2017-11-21 2022-12-31 - 3434 NW 31ST TERRACE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 1889 Berkeley Ct, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 1889 BERKELEY CT, MAITLAND, FL 32751-3461 -
CHANGE OF MAILING ADDRESS 2020-10-16 1889 BERKELEY CT, MAITLAND, FL 32751-3461 -

Court Cases

Title Case Number Docket Date Status
Randal Rowsey, Appellant(s), v. Youdali International Investments, LLC, Appellee(s). 5D2024-1297 2024-05-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2024-CA-000375

Parties

Name Randal Rowsey
Role Appellant
Status Active
Name YOUDALI INTERNATIONAL INVESTMENTS, LLC
Role Appellee
Status Active
Representations William J. Podolsky, III
Name Hon. Michael Joseph Rudisill
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-27
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-09-06
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB
View View File
Docket Date 2024-08-15
Type Order
Subtype Order
Description RESPONSE ACKNOWLEDGED; IB W/IN 10 DYS OR FILE MOT EOT; OTSC CANNOT BE DISCHARGED AT THIS TIME
View View File
Docket Date 2024-08-13
Type Response
Subtype Response
Description Response to 08/01 order
On Behalf Of Randal Rowsey
Docket Date 2024-07-11
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement; MOT CONTINUE TREATED AS MOT REINSTATE; MOT GRANTED; AA INDIGENT; FEE WAIVED; APPEAL SHALL TIMELY PROCEED; IB BY 7/22/24
View View File
Docket Date 2024-07-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Seminole Clerk
Docket Date 2024-07-09
Type Record
Subtype Record on Appeal
Description Record on Appeal; 232 pages
On Behalf Of Seminole Clerk
Docket Date 2024-06-26
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Randal Rowsey
Docket Date 2024-06-14
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED F/FEE
View View File
Docket Date 2024-05-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - Filed below 5/17/2024
On Behalf Of Randal Rowsey
Docket Date 2024-05-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 5/13/2024
On Behalf Of Randal Rowsey
Docket Date 2024-08-01
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-18
Florida Limited Liability 2017-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State