Search icon

YANBAL, L.L.C. - Florida Company Profile

Company Details

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

YANBAL, L.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 Jan 1999 (26 years ago)
Date of dissolution: 30 Jul 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 2013 (12 years ago)
Document Number: L99000000214
FEI/EIN Number 650887315

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

Address: 601 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
Mail Address: 601 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO ROCIO Manager 601 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
BELMONT J FERNANDO Manager 601 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
BELMONT JANINE Manager 601 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
DELGADO ROCIO Agent 601 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-07-30 - -
REGISTERED AGENT NAME CHANGED 2007-02-21 DELGADO, ROCIO -
CHANGE OF PRINCIPAL ADDRESS 2002-09-18 601 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2002-09-18 601 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2002-09-18 601 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441 -
NAME CHANGE AMENDMENT 1999-11-17 YANBAL, L.L.C. -
AMENDMENT 1999-06-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-07-30
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-22
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State