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. |
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 |
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 |
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 | - | - |
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