Search icon

YARD HOUSE BOCA RATON, LLC - Florida Company Profile

Company Details

Entity Name: YARD HOUSE BOCA RATON, 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: 18 Jul 2011 (14 years ago)
Date of dissolution: 24 Jul 2018 (7 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 24 Jul 2018 (7 years ago)
Document Number: M11000003608
FEI/EIN Number 800741877

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

Key Officers & Management

Name Role Address
YARD HOUSE USA, INC. Manager -
White William RIII Director 1000 Darden Center Drive, Orlando, FL, 32837
Kern Joseph G Vice President 1000 Darden Center Drive, Orlando, FL, 32837
CORPORATION CREATIONS NETWORK, INC. Agent 11380 Prosperity Farms Road #221E, Palm Beach Gardens, FL, 33410
Hunter Colleen M Asst 1000 Darden Center Drive, Orlando, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024621 YARD HOUSE EXPIRED 2012-03-12 2017-12-31 - 7700 IRVINE CENTER DR., SUITE 300, IRVINE, CA, 92618

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2018-07-24 - -
REGISTERED AGENT NAME CHANGED 2015-01-13 CORPORATION CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 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 -

Documents

Name Date
LC Withdrawal 2018-07-24
LC Withdrawal 2018-07-13
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-06-21
Foreign Limited 2011-07-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State