Search icon

YAVASCALAR TROY HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: YAVASCALAR TROY HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YAVASCALAR TROY HOLDING, 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: 11 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: L19000179144
FEI/EIN Number 301205293

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

Address: 2701 COZART RD, MULBERRY, FL, 33860, US
Mail Address: 2701 COZART RD, MULBERRY, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kauffman Law Office, PLLC Agent 1990 Main St, Sarasota, FL, 34236
YAVASCA EMRAH Authorized Member 2701 COZART RD, MULBERRY, FL, 33860
HOSSLER TODD Manager 2701 COZART RD, MULBERRY, FL, 33860
UNSALAN ALTAN Auth 2701 COZART RD, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 1990 Main St, SUITE 725, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2022-04-06 2701 COZART RD, MULBERRY, FL 33860 -
REGISTERED AGENT NAME CHANGED 2022-04-06 Kauffman Law Office, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2020-10-26 2701 COZART RD, MULBERRY, FL 33860 -
LC AMENDMENT 2020-10-26 - -
LC AMENDMENT 2020-09-18 - -
LC AMENDMENT 2020-08-27 - -
LC NAME CHANGE 2019-09-30 YAVASCALAR TROY HOLDING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-01
LC Amendment 2020-10-26
LC Amendment 2020-09-18
LC Amendment 2020-08-27
ANNUAL REPORT 2020-06-11
LC Name Change 2019-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State