Search icon

M.A.Y LLC - Florida Company Profile

Company Details

Entity Name: M.A.Y LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.A.Y 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Oct 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Mar 2011 (14 years ago)
Document Number: L06000100453
FEI/EIN Number 205716247

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

Address: 5024 FAWN RIDGE RD, ORLANDO, FL, 32819, US
Mail Address: 5024 FAWN RIDGE RD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YCHE MOHAMED A Managing Member 7443 Spring Villas Circle, ORLANDO, FL, 32819
YCHE MOHAMED A Agent 7443 Spring Villas Circle, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000124105 YCHE REALTY ACTIVE 2015-12-08 2025-12-31 - 5401 S.KIRKMAN RD SUITE 310, ORLANDO, FL, 32819
G10000044904 CENTRAL FLORIDA REALTY CO. EXPIRED 2010-05-21 2015-12-31 - 1138 WOODSONG WAY, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 5024 FAWN RIDGE RD, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 5024 FAWN RIDGE RD, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-12-17 5024 FAWN RIDGE RD, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2024-01-21 YCHE, MOHAMED ALI -
REGISTERED AGENT ADDRESS CHANGED 2023-08-15 7443 Spring Villas Circle, ORLANDO, FL 32819 -
LC AMENDMENT 2011-03-28 - -
LC AMENDMENT 2011-01-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-21
AMENDED ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1061467306 2020-04-28 0491 PPP 9111 Brookline Drive, Orlando, FL, 32819-4040
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-4040
Project Congressional District FL-11
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12563.96
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State