Search icon

YACOB, LLC - Florida Company Profile

Company Details

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

YACOB, 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: 01 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: L07000079056
FEI/EIN Number 260694670

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

Address: 8903 Glades Road, A14 mb 4064, Boca Raton, FL, 33434, US
Mail Address: 8903 Glades Road, A14 mb 4064, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN JILL R Managing Member 1200 yamato road #c1, Boca raton, FL, 33431
Goodman Jill Manager 8903 Glades Road, Boca Raton, FL, 33434
GOODMAN JILL R Agent 8903 Glades Road, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000007782 BRUNCHNROLL CATERING AND FOOD TRUCK ACTIVE 2024-01-12 2029-12-31 - 8903 GLADES ROAD, STE A14 PMB 4064, BOCA RATON, FL, 33433
G21000030490 PALM BEACH BAGEL ACTIVE 2021-03-04 2026-12-31 - 1200 YAMATO ROAD #C1, BOCA RATON, FL, 33431
G08022900196 PALM BEACH BAGEL EXPIRED 2008-01-22 2013-12-31 - 1200 YAMATO ROAD #C1, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-15 8903 Glades Road, A14 mb 4064, Boca Raton, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-15 8903 Glades Road, A14 mb 4064, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-15 8903 Glades Road, A14 mb 4064, Boca Raton, FL 33434 -
REINSTATEMENT 2023-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-01-06 - -
REGISTERED AGENT NAME CHANGED 2017-01-06 GOODMAN, JILL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000384885 TERMINATED 1000000743683 PALM BEACH 2017-05-17 2027-07-06 $ 565.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000337453 TERMINATED 1000000743682 PALM BEACH 2017-05-17 2037-06-14 $ 49,032.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000679351 TERMINATED 1000000723954 PALM BEACH 2016-10-13 2036-10-21 $ 1,172.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001130513 TERMINATED 1000000699484 PALM BEACH 2015-11-12 2035-12-17 $ 7,133.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001111901 TERMINATED 1000000699486 PALM BEACH 2015-11-12 2025-12-14 $ 779.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000626813 TERMINATED 1000000475145 PALM BEACH 2013-02-13 2033-03-27 $ 15,544.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000024324 TERMINATED 1000000381305 PALM BEACH 2012-11-14 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000084171 TERMINATED 1000000246258 PALM BEACH 2012-01-11 2032-02-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000084155 TERMINATED 1000000246256 PALM BEACH 2012-01-11 2032-02-08 $ 22,440.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000065931 TERMINATED 1000000246255 PALM BEACH 2012-01-11 2022-02-01 $ 1,050.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-08-15
REINSTATEMENT 2023-01-19
ANNUAL REPORT 2021-05-14
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-06-05
REINSTATEMENT 2017-01-06
ANNUAL REPORT 2015-03-10
REINSTATEMENT 2014-03-31
ANNUAL REPORT 2012-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7112537007 2020-04-07 0455 PPP 1200 yamato road #c1, BOCA RATON, FL, 33431-4424
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140500
Loan Approval Amount (current) 140500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-4424
Project Congressional District FL-23
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 142043.58
Forgiveness Paid Date 2021-05-28
1428428309 2021-01-17 0455 PPS 1200 W Yamato Rd, Boca Raton, FL, 33431-4426
Loan Status Date 2023-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203300
Loan Approval Amount (current) 203300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-4426
Project Congressional District FL-23
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207546.71
Forgiveness Paid Date 2023-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State