Search icon

YELLOW JUNEBUG LLC - Florida Company Profile

Company Details

Entity Name: YELLOW JUNEBUG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YELLOW JUNEBUG 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: 06 Nov 2019 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Jul 2023 (2 years ago)
Document Number: L19000277641
FEI/EIN Number 84-3761300

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

Address: 76163 Longleaf Loop, Yulee, FL, 32097, US
Mail Address: PSC 851 BOX 680, FPO, AK, 09834, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARRISE KYRE Chief Executive Officer 76163 Longleaf Loop, Yulee, FL, 32097
WILLIAMS TANYANIKA S Manager 9282 ROUND TOP RD, CINCINNATI, OH, 45251
CHARRISE KYRE Agent 76163 Longleaf Loop, Yulee, FL, 32097

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 76163 Longleaf Loop, Yulee, FL 32097 -
CHANGE OF MAILING ADDRESS 2024-05-01 76163 Longleaf Loop, Yulee, FL 32097 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 76163 Longleaf Loop, Yulee, FL 32097 -
LC AMENDMENT AND NAME CHANGE 2023-07-07 YELLOW JUNEBUG LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000098057 TERMINATED 1000000878753 DUVAL 2021-02-26 2041-03-03 $ 4,728.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-01
LC Amendment and Name Change 2023-07-07
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-07
Florida Limited Liability 2019-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State