Entity Name: | YOURVACCX FOUNDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YOURVACCX FOUNDERS, 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: | 30 Dec 2020 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2023 (2 years ago) |
Document Number: | L21000008831 |
FEI/EIN Number |
87-1271696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 east las olas blvd suite 130-407, Ft Lauderdale, FL, 33301, US |
Mail Address: | 401 east las olas blvd suite 130-407, Ft Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSTWICK DAVID G | Manager | 4724 LAKE CALABAY DRIVE, ORLANDO, FL, 32837 |
ONIK GARY | Manager | 401 EAST LAS OLAS BLVD., SUITE 130-407, FT. LAUDERDALE, FL, 33303 |
Onik Gary M | Agent | 401 east las olas blvd suite 130-407, Ft Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000078433 | YOURVAXXZ FOUNDERS LLC | ACTIVE | 2023-06-30 | 2028-12-31 | - | 401 EAST LAS OLAS BLVD, SUITE 130-407, FT. LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-05 | 401 east las olas blvd suite 130-407, Ft Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-05 | 401 east las olas blvd suite 130-407, Ft Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2023-10-05 | 401 east las olas blvd suite 130-407, Ft Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-05 | Onik, Gary M | - |
REINSTATEMENT | 2023-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC REVOCATION OF DISSOLUTION | 2023-06-16 | - | - |
VOLUNTARY DISSOLUTION | 2023-03-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-10-05 |
LC Revocation of Dissolution | 2023-06-16 |
VOLUNTARY DISSOLUTION | 2023-03-02 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-03-09 |
Florida Limited Liability | 2020-12-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State