Search icon

DANIEL YOUNG LLC - Florida Company Profile

Company Details

Entity Name: DANIEL YOUNG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIEL YOUNG LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Jun 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000060283
FEI/EIN Number 562589057

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13665 111TH STREET, FELLSMERE, FL, 32948, US
Mail Address: 13665 111TH STREET, FELLSMERE, FL, 32948, US
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG DANIEL Managing Member 13665 111TH STREET, FELLSMERE, FL, 32948
YOUNG DANIEL J Agent 13665 111TH STREET, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-18 13665 111TH STREET, FELLSMERE, FL 32948 -
CHANGE OF MAILING ADDRESS 2007-01-18 13665 111TH STREET, FELLSMERE, FL 32948 -
REGISTERED AGENT NAME CHANGED 2007-01-18 YOUNG, DANIEL J -

Court Cases

Title Case Number Docket Date Status
DANIEL YOUNG AND KHADIJAH ALI VS PEOPLE'S TRUST INSURANCE COMPANY 5D2017-1873 2017-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
15-CA-009690

Parties

Name DANIEL YOUNG LLC
Role Appellant
Status Active
Representations JASON MULHOLLAND
Name KHADIJAH ALI
Role Appellant
Status Active
Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellee
Status Active
Representations Thomas E. N. Shea, Robert Alden Swift
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-09-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL YOUNG
Docket Date 2018-05-25
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AAS FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/8
On Behalf Of DANIEL YOUNG
Docket Date 2018-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 5/25 ORDER
On Behalf Of DANIEL YOUNG
Docket Date 2018-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ SEE AMENDED BRIEF
On Behalf Of People's Trust Insurance Company
Docket Date 2018-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 5/4 ANS BRF IS ACCEPTED AS TIMELY
Docket Date 2018-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2018-04-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-04-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1ST 17 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-04-04
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 4/4 ORDER
Docket Date 2018-04-04
Type Response
Subtype Response
Description RESPONSE ~ PER 4/4 ORDER
On Behalf Of DANIEL YOUNG
Docket Date 2018-03-06
Type Response
Subtype Response
Description RESPONSE ~ PER 2/26 ORDER
On Behalf Of People's Trust Insurance Company
Docket Date 2018-03-06
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of People's Trust Insurance Company
Docket Date 2018-03-06
Type Order
Subtype Order
Description Miscellaneous Order ~ AB W/IN 20 DAYS OF SROA
Docket Date 2018-03-05
Type Response
Subtype Response
Description RESPONSE ~ PER 2/27 ORDER
On Behalf Of DANIEL YOUNG
Docket Date 2018-03-05
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ AE W/IN 10 DAYS
Docket Date 2018-02-27
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
Docket Date 2018-02-27
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AAS W/IN 10 DAYS
Docket Date 2018-01-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA
On Behalf Of DANIEL YOUNG
Docket Date 2018-01-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2017-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/3
On Behalf Of People's Trust Insurance Company
Docket Date 2017-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/20
On Behalf Of People's Trust Insurance Company
Docket Date 2017-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL YOUNG
Docket Date 2017-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 42 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/16
On Behalf Of DANIEL YOUNG
Docket Date 2017-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DANIEL YOUNG
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 11/1
Docket Date 2017-09-19
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2017-09-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-07-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of People's Trust Insurance Company
Docket Date 2017-06-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JASON MULHOLLAND 174572
On Behalf Of DANIEL YOUNG
Docket Date 2017-06-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/15/17
On Behalf Of DANIEL YOUNG
Docket Date 2018-02-26
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AE W/IN 10 DAYS
Docket Date 2018-01-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SUP ROA DUE 2/23. AB DUE 20 DYS THEREAFTER.

Documents

Name Date
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-01-18
Florida Limited Liability 2006-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4708978907 2021-04-29 0491 PPP 2640 SE 50th Ter, Ocala, FL, 34480-6455
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34480-6455
Project Congressional District FL-03
Number of Employees 1
NAICS code 492110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20932.69
Forgiveness Paid Date 2021-10-29
4301078710 2021-04-01 0491 PPP 1144 NE 12th St, Ocala, FL, 34470-5446
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34470-5446
Project Congressional District FL-03
Number of Employees 1
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5233.03
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State