Search icon

YGD 116, LLC - Florida Company Profile

Company Details

Entity Name: YGD 116, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YGD 116, 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: 30 Aug 2017 (8 years ago)
Date of dissolution: 07 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2024 (5 months ago)
Document Number: L17000185900
FEI/EIN Number 82-2876919

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

Address: 819 NE 2nd Avenue, Suite 500, Ft. Lauderdale, FL, 33304, US
Mail Address: 819 NE 2nd Avenue, Suite 500, Ft. Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DG POMPANO, LLC Member -
Yury Gnesin Member 819 NE 2nd Avenue, Ft. Lauderdale, FL, 33304
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025283 ISLAND TRADER EXPIRED 2019-02-21 2024-12-31 - 116 S RIVERSIDE DRIVE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-07 - -
REINSTATEMENT 2024-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 819 NE 2nd Avenue, Suite 500, Ft. Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2021-02-16 819 NE 2nd Avenue, Suite 500, Ft. Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2020-04-14 Corporate Creations Network Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-07
REINSTATEMENT 2024-10-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State