Search icon

YABS LLC - Florida Company Profile

Company Details

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

YABS 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: 08 Sep 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000190314
FEI/EIN Number 82-2793735

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

Address: 1723 W. KENNEDY BLVD, TAMPA, FL, 33606, US
Mail Address: 401 SOUTH DALE MABRY, TAMPA, FL, 33609, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
E2B LLC Manager -
RIVAS YURI G Authorized Member 3417 HORATIO ST. UNIT 2, TAMPA, FL, 33609
MEYER WILLIAM Manager 8906 IRON OAK AVE, TAMPA, FL, 33647
PEREZ DANIEL JR Manager 8019 GREENSHIRE DR, TAMPA, FL, 33634
BROWN FABIOLA Agent 10144 ARBOR RUN DRIVE #141, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117846 SIMPLY FRUIT EXPIRED 2017-10-25 2022-12-31 - 1723 W KENNEDY BLVD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 10144 ARBOR RUN DRIVE #141, TAMPA, FL 33647 -
LC AMENDMENT 2019-02-04 - -
REGISTERED AGENT NAME CHANGED 2019-02-04 BROWN, FABIOLA -
CHANGE OF MAILING ADDRESS 2018-07-13 1723 W. KENNEDY BLVD, TAMPA, FL 33606 -
LC AMENDMENT 2018-07-12 - -
LC AMENDMENT 2018-02-05 - -
LC AMENDMENT 2017-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000715118 TERMINATED 1000000845439 HILLSBOROU 2019-10-22 2039-10-30 $ 2,310.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000560043 TERMINATED 1000000836986 HILLSBOROU 2019-08-13 2039-08-21 $ 1,147.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2019-04-30
LC Amendment 2019-02-04
LC Amendment 2018-07-12
ANNUAL REPORT 2018-02-05
LC Amendment 2018-02-05
LC Amendment 2017-10-10
Florida Limited Liability 2017-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State