Search icon

YABAI DISTRIBUTION LLC

Company Details

Entity Name: YABAI DISTRIBUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (a year ago)
Document Number: L20000360340
FEI/EIN Number 85-3881117
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

Agent

Name Role Address
Bryant Balli Haley C Agent 124 SANDS POINT DR, TIERRA VERDE, FL, 33715

Manager

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

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 No data 124 SANDS POINT DR, TIERRA VERDE, FL, 33715
G22000156869 CONDOM DEPOT / CONDOMDEPOT.COM ACTIVE 2022-12-20 2027-12-31 No data 124 SANDS POINT DR, TIERRA VERDE, FL, 33715
G22000156871 JT DISTRIBUTION ACTIVE 2022-12-20 2027-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-07-03 12900 Automobile Blvd SUITE M, Clearwater, FL 33762 No data
REINSTATEMENT 2023-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-04 Bryant Balli, Haley C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

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 Feb 2025

Sources: Florida Department of State