Search icon

1501 YAMATO ROAD LLC - Florida Company Profile

Company Details

Entity Name: 1501 YAMATO ROAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1501 YAMATO ROAD 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: 03 May 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Jun 2018 (7 years ago)
Document Number: L18000111656
FEI/EIN Number 35-2629172

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

Address: 696 Fern Street, West Palm Beach, FL, 33401, US
Mail Address: 696 Fern Street, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EKMJK HOLDINGS LLC Manager 260 BRIAR LANE, HIGHLAND PARK, 60035
BRANNEN KELLY Authorized Person 10998 BEACH CLUB PT, NORTH PALM BEACH, FL, 33408
GELEERD JAMES D Authorized Person 260 BRIAR LANE, HIGHLAND PARK, IL, 60035
Armour II Alan Agent c/o Nason, Yeager, Gerson, Harris & Fumero, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-01 696 Fern Street, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-11-01 696 Fern Street, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2023-11-01 Armour II, Alan -
REGISTERED AGENT ADDRESS CHANGED 2023-11-01 c/o Nason, Yeager, Gerson, Harris & Fumero, P.A., 3001 PGA Blvd, Suite 305, Palm Beach Gardens, FL 33410 -
LC STMNT OF RA/RO CHG 2018-06-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
AMENDED ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-14
CORLCRACHG 2018-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State