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. |
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 |
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 |
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 |
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 | - | - |
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 |
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