Search icon

YABAI DISTRIBUTION LLC - Florida Company Profile

Company Details

Entity Name: YABAI DISTRIBUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YABAI DISTRIBUTION 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: 13 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L20000360340
FEI/EIN Number 85-3881117

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

Address: 12900 Automobile Blvd SUITE M, Clearwater, FL, 33762, US
Mail Address: PO Box 249, Land O Lakes, FL, 34639, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT BALLI HALEY C Manager 124 SANDS POINT DR, TIERRA VERDE, FL, 33715
FIDI JOHN Manager 124 SANDS POINT DR, TIERRA VERDE, FL, 33715
Bryant Balli Haley C Agent 124 SANDS POINT DR, TIERRA VERDE, FL, 33715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000003888 CONDOMSFAST.COM ACTIVE 2023-01-09 2028-12-31 - 124 SANDS POINT DR, TIERRA VERDE, FL, 33715
G22000156869 CONDOM DEPOT / CONDOMDEPOT.COM ACTIVE 2022-12-20 2027-12-31 - 124 SANDS POINT DR, TIERRA VERDE, FL, 33715
G22000156871 JT DISTRIBUTION ACTIVE 2022-12-20 2027-12-31 - 12900 AUTOMOBILE BLVD, SUITE M, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-03 12900 Automobile Blvd SUITE M, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2024-07-03 12900 Automobile Blvd SUITE M, Clearwater, FL 33762 -
REINSTATEMENT 2023-10-04 - -
REGISTERED AGENT NAME CHANGED 2023-10-04 Bryant Balli, Haley C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-07-19
Florida Limited Liability 2020-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State