Search icon

YES MONETIZE LLC - Florida Company Profile

Company Details

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

YES MONETIZE 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: 25 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: L17000221707
FEI/EIN Number 82-3193095

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

Address: 5421 WELLCRAFT DR, GREENACRES, FL, 33463, US
Mail Address: 5421 WELLCRAFT DR, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Deoliveira Weuker Sr. Authorized Member 5421 wellcraft dr, greenacres, FL, 33463
ARAES Elda Authorized Member 5421 WELLCRAFT DR, GREENACRES, FL, 33463
DE OLIVEIRA WEUKER Agent 5421 WELLCRAFT DR, GREENACRES, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119398 YES MONETIZE LLC EXPIRED 2017-10-30 2022-12-31 - 5422, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-22 5421 WELLCRAFT DR, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2019-10-22 5421 WELLCRAFT DR, GREENACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2019-10-22 DE OLIVEIRA, WEUKER -
REGISTERED AGENT ADDRESS CHANGED 2019-10-22 5421 WELLCRAFT DR, GREENACRES, FL 33463 -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-10-02
AMENDED ANNUAL REPORT 2024-09-10
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-20
REINSTATEMENT 2021-11-15
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State