Search icon

YBOR OPERATIONS, L.C. - Florida Company Profile

Company Details

Entity Name: YBOR OPERATIONS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YBOR OPERATIONS, 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: 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: 10 Aug 1998 (27 years ago)
Document Number: L98000001404
FEI/EIN Number 593529715

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

Mail Address: 3040 SW 30TH AVE, PEMBROKE PARK, FL, 33009
Address: 3819 E 7TH ST., TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANKE JOHN W Auth 3040 SW 30TH AVE, PEMBROKE PARK, FL, 33009
BEASLEY WILLIAM Manager 3040 SW 30TH AVE, PEMBROKE PARK, FL, 33009
Beasley William Agent 3040 sw 30th ave, pembroke park, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000033986 VIXENS ACTIVE 2025-03-08 2030-12-31 - 3040 SW 30TH AVE, PEMBROKE PARK, FL, 33009
G15000042835 SCARLETT'S ACTIVE 2015-04-29 2025-12-31 - 3040 SW 30TH AVENUE, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3040 sw 30th ave, pembroke park, FL 33009 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Beasley, William -
CHANGE OF MAILING ADDRESS 2012-02-22 3819 E 7TH ST., TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-22 3819 E 7TH ST., TAMPA, FL 33605 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State