Search icon

YM II HOLDINGS LLC. - Florida Company Profile

Company Details

Entity Name: YM II HOLDINGS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YM II HOLDINGS 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: 29 Mar 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: L21000129511
FEI/EIN Number 87-0863174

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

Address: 1339 S. KILLIAN DR. SUITE 5, LAKE PARK, FL, 33403, US
Mail Address: 1339 S. KILLIAN DR. SUITE 5, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOTH MICHAEL Manager 1339 S. KILLIAN DR. SUITE 5, LAKE PARK, FL, 33403
BOOTH MICHAEL Agent 1339 S. KILLIAN DR. SUITE 5, LAKE PARK, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000067363 FRESH START BSC ACTIVE 2021-05-19 2026-12-31 - 1339 S. KILLIAN DR. SUITE 5, LAKE PARK, FL, 32403

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-17 BOOTH, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2024-12-17 1339 S. KILLIAN DR. SUITE 5, LAKE PARK, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 1339 S. KILLIAN DR. SUITE 5, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2023-04-03 RIVERA, YVONNE -
CHANGE OF MAILING ADDRESS 2023-04-03 1339 S. KILLIAN DR. SUITE 5, LAKE PARK, FL 33403 -
REINSTATEMENT 2023-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 1705 DONNA RD, STE 11, W PALM BEACH, FL 33409 -
LC AMENDMENT 2021-04-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000608133 ACTIVE 1000000971645 PALM BEACH 2023-12-07 2043-12-13 $ 8,590.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
ANNUAL REPORT 2024-03-19
REINSTATEMENT 2023-04-03
LC Amendment 2021-04-15
Florida Limited Liability 2021-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State