Search icon

YOLO LAS OLAS, LLC - Florida Company Profile

Company Details

Entity Name: YOLO LAS OLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOLO LAS OLAS, 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 Jan 2007 (18 years ago)
Document Number: L07000005769
FEI/EIN Number 208245487

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

Address: 221 S ANDREWS AVE, FT. LAUDERDALE, FL, 33301, US
Mail Address: 221 S ANDREWS AVE, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRILLO TIMOTHY Manager 221 S ANDREWS AVE, FT. LAUDERDALE, FL, 33301
PETRILLO TIM Agent 221 S ANDREWS AVE, FT. LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059714 YOLO ACTIVE 2020-05-29 2025-12-31 - 221 S ANDREWS AVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 221 S ANDREWS AVE, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2017-03-22 221 S ANDREWS AVE, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 221 S ANDREWS AVE, FT. LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1635438304 2021-01-19 0455 PPS 221 S ANDREWS AVE, FT LAUDERDALE, FL, 33301
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 415012.5
Loan Approval Amount (current) 415012.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT LAUDERDALE, BROWARD, FL, 33301
Project Congressional District FL-20
Number of Employees 81
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 418309.54
Forgiveness Paid Date 2021-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State