Entity Name: | YOH SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 07 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2019 (6 years ago) |
Document Number: | M04000000079 |
FEI/EIN Number |
20-0427544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Spring Garden St, Philadelphia, PA, 19130, US |
Mail Address: | 1500 Spring Garden St, Philadelphia, PA, 19130, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Fast Scott L | Assi | 1500 Spring Garden St, Philadelphia, PA, 19130 |
SYSTEM CT C | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
McGrath Emmett | Member | 1500 Spring Garden St, Philadelphia, PA, 19130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1500 Spring Garden St, Philadelphia, PA 19130 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 1500 Spring Garden St, Philadelphia, PA 19130 | - |
REINSTATEMENT | 2019-02-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-19 | SYSTEM, CT CORPORATION | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000129052 | TERMINATED | 1000000861742 | HILLSBOROU | 2020-02-24 | 2030-02-26 | $ 435.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-10 |
REINSTATEMENT | 2019-02-19 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State