Entity Name: | FLORIDA YRS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Jan 2023 (2 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Nov 2023 (a year ago) |
Document Number: | L23000013023 |
FEI/EIN Number | 92-1723099 |
Address: | 55 S LUCILLE ST, BEVERLY HILLS, FL, 34465, US |
Mail Address: | 55 S LUCILLE ST, BEVERLY HILLS, FL, 34465, US |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGGET SARAH | Agent | 55 S LUCILLE ST, BEVERLY HILLS, FL, 34465 |
Name | Role | Address |
---|---|---|
MORGAN CULLEN | Vice President | 12579 SAGEWOOD DRIVE, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
HUGGETT SARAH | Treasurer | 55 S LUCILLE ST., BEVERLY HILLS, FL, 34465 |
Name | Role | Address |
---|---|---|
HOFFMAN JAKE | Authorized Member | 2 ADALIA AVE #508, TAMPA, FL, 33707 |
Name | Role | Address |
---|---|---|
LUDWIG BRANDON | President | 6451 LOCH LOMMOND DR, KEYSTONE HEIGHTS, FL, 32656 |
Name | Role | Address |
---|---|---|
SHALOUB JAD | Secretary | 1946 9TH AVE, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-11-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-27 | 55 S LUCILLE ST, BEVERLY HILLS, FL 34465 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-27 | 55 S LUCILLE ST, BEVERLY HILLS, FL 34465 | No data |
REGISTERED AGENT NAME CHANGED | 2023-11-27 | HUGGET, SARAH | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-27 | 55 S LUCILLE ST, BEVERLY HILLS, FL 34465 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
LC Amendment | 2023-11-27 |
Florida Limited Liability | 2023-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State