Search icon

YEX CREATIVE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: YEX CREATIVE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YEX CREATIVE SERVICES 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: 14 May 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: L21000225045
FEI/EIN Number 87-1795209

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

Address: 2338 Majestic Eagle Circle, Clermont, FL, 34714, US
Mail Address: 2338 Majestic Eagle Circle, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEX CHARLES JIII Manager 2338 Majestic Eagle Circle, Clermont, FL, 34714
YEX CHARLES J Agent 2338 Majestic Eagle Circle, Clermont, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000103261 NATURE PLAY ACTIVE 2021-08-09 2026-12-31 - 635 HYDE PARK CIRCLE W, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-20 2338 Majestic Eagle Circle, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2024-11-20 2338 Majestic Eagle Circle, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2024-11-20 YEX, CHARLES J -
REGISTERED AGENT ADDRESS CHANGED 2024-11-20 2338 Majestic Eagle Circle, Clermont, FL 34714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-08
Florida Limited Liability 2021-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State