Entity Name: | YARD HOUSE CORAL GABLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 01 Jul 2008 (17 years ago) |
Date of dissolution: | 13 Jul 2018 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 13 Jul 2018 (7 years ago) |
Document Number: | M08000003116 |
FEI/EIN Number |
010905080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Darden Center Drive, Tax Dept, Orlando, FL, 32837, US |
Mail Address: | 1000 Darden Center Drive, Tax Dept, Orlando, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
YARD HOUSE USA, INC. | Managing Member | - |
White William RIII | Director | 1000 Darden Center Drive, Orlando, FL, 32837 |
Kern Joseph G | Vice President | 1000 Darden Center Drive, Orlando, FL, 32837 |
Hunter Colleen M | Asst | 1000 Darden Center Drive, Orlando, FL, 32837 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09015900462 | YARD HOUSE | EXPIRED | 2009-01-15 | 2014-12-31 | - | 8001 IRVINE CENTER DRIVE SUITE 1170, IRVINE, CA, 92618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-07-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-12 | CORPORATE CREATIONS NETWORK, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 11380 Prosperity Farms Road #221E, Palm Beach Gardens, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 1000 Darden Center Drive, Tax Dept, Orlando, FL 32837 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 1000 Darden Center Drive, Tax Dept, Orlando, FL 32837 | - |
Name | Date |
---|---|
LC Withdrawal | 2018-07-13 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State