Search icon

YATES PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: YATES PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YATES PRODUCTIONS, 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: 12 Apr 2018 (7 years ago)
Date of dissolution: 04 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: L18000092445
FEI/EIN Number APPLIED FOR

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

Address: 1132 SW 12TH TER, BOCA RATON, FL, 33486
Mail Address: 1132 SW 12TH TER, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATES TIMOTHY Authorized Member 1132 SW 12TH TER, BOCA RATON, FL, 33486
Yates Erika Authorized Member 1132 SW 12TH TER, BOCA RATON, FL, 33486
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061698 DEVIY8S STUDIOS EXPIRED 2018-05-23 2023-12-31 - 600 NE 27TH ST., APT. 1802, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC AMENDMENT 2020-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 1132 SW 12TH TER, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2020-03-16 1132 SW 12TH TER, BOCA RATON, FL 33486 -

Documents

Name Date
Reg. Agent Resignation 2024-04-30
VOLUNTARY DISSOLUTION 2024-01-04
ANNUAL REPORT 2023-02-05
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-07-27
LC Amendment 2020-03-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-07-29
Florida Limited Liability 2018-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State