Search icon

YOURVACCX FOUNDERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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