Search icon

YOUNG'S COMMUNICATIONS, LLC

Company Details

Entity Name: YOUNG'S COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 30 Sep 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 May 2022 (3 years ago)
Document Number: M19000009364
FEI/EIN Number 59-1398816
Address: 424 WEST DRIVE, MELBOURNE, FL 32904
Mail Address: PO Box 349, Buford, GA 30515
ZIP code: 32904
County: Brevard
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
Young’s Communications Holdings, LLC Member 424 WEST DRIVE, MELBOURNE, FL 32904

President and CEO

Name Role Address
Hughart, Rob President and CEO 424 WEST DRIVE, MELBOURNE, FL 32904

Chief Operating Officer

Name Role Address
Hallowell, Dave Chief Operating Officer 424 WEST DRIVE, MELBOURNE, FL 32904

Director

Name Role Address
Dalrymple, Brice Director PO Box 349, Buford, GA 30515

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000115832 TRUELINE INFRASTRUCTURE SOLUTIONS ACTIVE 2024-09-16 2029-12-31 No data PO BOX 120730, MELBOURNE, FL, 32912
G20000040756 Y-COM ACTIVE 2020-04-13 2025-12-31 No data 424 WEST DR, MELBOURNE, FL, 32904
G20000040796 Y-COM ACTIVE 2020-04-13 2025-12-31 No data 424 WEST DR, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-14 424 WEST DRIVE, MELBOURNE, FL 32904 No data
LC AMENDMENT 2022-05-20 No data No data
LC AMENDMENT 2019-10-17 No data No data
LC NAME CHANGE 2019-10-10 YOUNG'S COMMUNICATIONS, LLC No data
MERGER 2019-10-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000196617

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-06
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-06-24
LC Amendment 2022-05-20
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-11-04
ANNUAL REPORT 2021-01-27

Date of last update: 15 Feb 2025

Sources: Florida Department of State