Search icon

YELLOW BRICK ROAD PUBLICATIONS, L.C. - Florida Company Profile

Company Details

Entity Name: YELLOW BRICK ROAD PUBLICATIONS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YELLOW BRICK ROAD PUBLICATIONS, L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jul 1995 (30 years ago)
Date of dissolution: 20 Apr 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: L95000000544
FEI/EIN Number 061430732

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

Address: 321 DUANE PALMER BLVD, SEBRING, FL, 33876
Mail Address: 321 DUANE PALMER BLVD, SEBRING, FL, 33876
ZIP code: 33876
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECERBO DEBORAH Manager 321 DUANE PALMER BLVD, SEBRING, FL, 33876
DECERBO THOMAS Managing Member 321 DUANE PALMER BLVD, SEBRING, FL, 33876
DECERBO REBECCA Managing Member 321 DUANE PALMER BLVD, SEBRING, FL, 33876
DECERBO DEBORAH A Agent 321 DUANE PALMER BLVD, SEBRING, FL, 33876

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-04-20 - -
REGISTERED AGENT NAME CHANGED 2009-01-26 DECERBO, DEBORAH A -
CHANGE OF PRINCIPAL ADDRESS 2002-02-05 321 DUANE PALMER BLVD, SEBRING, FL 33876 -
CHANGE OF MAILING ADDRESS 2002-02-05 321 DUANE PALMER BLVD, SEBRING, FL 33876 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-05 321 DUANE PALMER BLVD, SEBRING, FL 33876 -

Documents

Name Date
LC Voluntary Dissolution 2020-04-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State