Search icon

YOUROFFICE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: YOUROFFICE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOUROFFICE MANAGEMENT, 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: 18 Dec 2006 (18 years ago)
Document Number: L06000119959
FEI/EIN Number 208064670

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

Address: 121 S Orange Avenue, SUITE 1500, ORLANDO, FL, 32801, US
Mail Address: 121 S Orange Avenue, SUITE 1500, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YOUROFFICE MANAGEMENT, LLC 401 401(K) PROFIT SHARING PLAN & TRU 2013 208064670 2015-10-15 YOUROFFICE MANAGEMENT, LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 561110
Sponsor’s telephone number 4073776620
Plan sponsor’s address 121 S ORANGE AVENUE SUITE 1500, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing MICHAEL HARBISON
Valid signature Filed with authorized/valid electronic signature
YOUROFFICE MANAGEMENT, LLC 401 401(K) PROFIT SHARING PLAN & TRU 2012 208064670 2013-07-02 YOUROFFICE MANAGEMENT, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 561110
Sponsor’s telephone number 4073776800
Plan sponsor’s address 121 S ORANGE AVENUE SUITE 1500, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2013-07-02
Name of individual signing MICHAEL HARBISON
Valid signature Filed with authorized/valid electronic signature
YOUROFFICE MANAGEMENT, LLC 401 401(K) PROFIT SHARING PLAN & TRU 2011 208064670 2012-10-25 YOUROFFICE MANAGEMENT, LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 561110
Sponsor’s telephone number 4073776620
Plan sponsor’s address 121 S ORANGE AVENUE SUITE 1500, ORLANDO, FL, 32801

Plan administrator’s name and address

Administrator’s EIN 208064670
Plan administrator’s name YOUROFFICE MANAGEMENT, LLC
Plan administrator’s address 121 S ORANGE AVENUE SUITE 1500, ORLANDO, FL, 32801
Administrator’s telephone number 4073776620

Signature of

Role Plan administrator
Date 2012-10-25
Name of individual signing MATT BURKETT
Valid signature Filed with authorized/valid electronic signature
YOUROFFICE MANAGEMENT, LLC 401 401(K) PROFIT SHARING PLAN & TRU 2010 208064670 2012-10-26 YOUROFFICE MANAGEMENT, LLC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 561110
Sponsor’s telephone number 4073776620
Plan sponsor’s address 121 S ORANGE AVENUE SUITE 1500, ORLANDO, FL, 32801

Plan administrator’s name and address

Administrator’s EIN 208064670
Plan administrator’s name YOUROFFICE MANAGEMENT, LLC
Plan administrator’s address 121 S ORANGE AVENUE SUITE 1500, ORLANDO, FL, 32801
Administrator’s telephone number 4073776620

Signature of

Role Plan administrator
Date 2012-10-26
Name of individual signing MATT BURKETT
Valid signature Filed with authorized/valid electronic signature
YOUROFFICE MANAGEMENT LLC 2009 208064670 2010-07-28 YOUROFFICE MANAGEMENT LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 561110
Sponsor’s telephone number 4078513599
Plan sponsor’s address 121 S ORANGE AVE STE 1500, ORLANDO, FL, 328010000

Plan administrator’s name and address

Administrator’s EIN 208064670
Plan administrator’s name YOUROFFICE MANAGEMENT LLC
Plan administrator’s address 121 S ORANGE AVE STE 1500, ORLANDO, FL, 328010000
Administrator’s telephone number 4078513599

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing YOUROFFICE MANAGEMENT LLC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Buono J Scott Manager 121 S Orange Avenue, ORLANDO, FL, 32801
Buono J Scott Rae Agent 121 S Orange Avenue, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-04 Buono, J Scott Rae -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 121 S Orange Avenue, SUITE 1500, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 121 S Orange Avenue, SUITE 1500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2016-05-01 121 S Orange Avenue, SUITE 1500, ORLANDO, FL 32801 -

Court Cases

Title Case Number Docket Date Status
HORIZONS A FAR, LLC VS PLAZA N 15, LLC, ET AL. 5D2011-2469 2011-07-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-5185

Parties

Name HORIZONS A FAR, LLC
Role Appellant
Status Active
Representations HOUSTON E. SHORT, CRAIG A. BRAND
Name PLAZA N 15, LLC
Role Appellee
Status Active
Representations Stacy J. Ford, HOUSTON E. SHORT
Name ROGER W. SODERSTROM
Role Appellee
Status Active
Name YOUROFFICE SYSTEMS, LLC
Role Appellee
Status Active
Name J. SCOTT BUONO
Role Appellee
Status Active
Name TANSEY M. SODERSTROM
Role Appellee
Status Active
Name YOUROFFICE MANAGEMENT, LLC
Role Appellee
Status Active
Name PLAZA N 15 PARTNERS, LLC
Role Appellee
Status Active
Name PLAZA SUITES, LLC
Role Appellee
Status Active
Name MARTHA RAE BUONO
Role Appellee
Status Active

Docket Entries

Docket Date 2015-02-25
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-09-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-08-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2012-07-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ & REMANDED
Docket Date 2012-03-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of HORIZONS A FAR, LLC
Docket Date 2011-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PLAZA N 15, LLC
Docket Date 2011-09-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HORIZONS A FAR, LLC
Docket Date 2011-09-07
Type Order
Subtype Order on Motion to Expedite
Description Order Deny Expediting
Docket Date 2011-09-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PLAZA N 15, LLC
Docket Date 2011-08-26
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 PLAZA N 15, LLC
Docket Date 2011-08-09
Type Response
Subtype Response
Description RESPONSE ~ TO 8/2MOT EXPEDITE
On Behalf Of PLAZA N 15, LLC
Docket Date 2011-08-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AA Houston E. Short 717592
Docket Date 2011-08-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ FILE AMENDED APX
On Behalf Of HORIZONS A FAR, LLC
Docket Date 2011-08-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Craig A. Brand 896111
Docket Date 2011-08-02
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of HORIZONS A FAR, LLC
Docket Date 2011-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HORIZONS A FAR, LLC
Docket Date 2011-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of HORIZONS A FAR, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1922107110 2020-04-10 0491 PPP 121 S. Orange Ave. Suite 1500, Orlando, FL, 32801
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236198.25
Loan Approval Amount (current) 236198.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 20
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238055.48
Forgiveness Paid Date 2021-02-09
9193148505 2021-03-12 0491 PPS 121 S Orange Ave Ste 1500, Orlando, FL, 32801-3241
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233852.45
Loan Approval Amount (current) 233852.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-3241
Project Congressional District FL-10
Number of Employees 20
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236255.04
Forgiveness Paid Date 2022-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State