Search icon

YGGDRASIL HOLDINGS INCORPORATED

Company Details

Entity Name: YGGDRASIL HOLDINGS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2018 (7 years ago)
Document Number: P18000043826
FEI/EIN Number 83-0538752
Address: 1210 McKinley Ave, Lehigh Acres, FL, 33972, US
Mail Address: 1210 McKinley Ave, Lehigh Acres, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Anglin-Ingersoll Glen APreside Agent 1210 McKinley Ave, Lehigh Acres, FL, 33972

President

Name Role Address
Anglin-Ingersoll Glen A President 1210 McKinley Ave, Lehigh Acres, FL, 33972

Director

Name Role Address
Weeks Anthony Director 1210 McKinley Ave, Lehigh Acres, FL, 33972
Ingersoll Laura Director 1210 McKinley Ave, Lehigh Acres, FL, 33972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000069985 YHIT ACTIVE 2023-06-07 2028-12-31 No data 1210 MCKINLEY AVE, LEHIGH ACRES, FL, 33972
G19000083560 TYR'S PROMISE EXPIRED 2019-08-06 2024-12-31 No data 4303 15TH ST W, LEHIGH ACRES, FL, 33971
G18000134856 SERENDIPITY WYRD ACTIVE 2018-12-21 2028-12-31 No data 1210 MCKINLEY AVE, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 1210 McKinley Ave, Lehigh Acres, FL 33972 No data
CHANGE OF MAILING ADDRESS 2022-02-07 1210 McKinley Ave, Lehigh Acres, FL 33972 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 1210 McKinley Ave, Lehigh Acres, FL 33972 No data
REGISTERED AGENT NAME CHANGED 2019-04-25 Anglin-Ingersoll, Glen Arthur Krause, President No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-25
Domestic Profit 2018-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State