Search icon

YOUNIVERSITY, LLC - Florida Company Profile

Headquarter

Company Details

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

YOUNIVERSITY, 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: 06 Dec 2007 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Oct 2024 (6 months ago)
Document Number: L07000121283
FEI/EIN Number 743243880

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

Address: 5246 cambridge court, palm beach gardens, FL, 33410, US
Mail Address: 5246 cambridge court, palm beach gardens, FL, 33418, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of YOUNIVERSITY, LLC, ILLINOIS LLC_04300637 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1424292 4875 PARK RIDGE BOULEVARD, SUITE 110, BOYNTON BEACH, FL, 33426 4875 PARK RIDGE BOULEVARD, SUITE 110, BOYNTON BEACH, FL, 33426 561-752-3288

Filings since 2008-01-15

Form type REGDEX
File number 021-113507
Filing date 2008-01-15
File View File

Key Officers & Management

Name Role Address
BREVER MARYLIN Manager 5246 CAMBRIDGE COURT, PALM BEACH GARDENS, FL, 33148
KARAGIANIS ALEXANDRE Manager 5246 CAMBRIDGE COURT, palm beach gardens, FL, 33410
BREVER MARYLIN A Agent 5246 cambridge Ct, palm beach gardens, FL, 33418

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-10-28 - -
REGISTERED AGENT NAME CHANGED 2023-04-29 BREVER, MARYLIN A -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 5246 cambridge Ct, palm beach gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 5246 cambridge court, palm beach gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2020-04-02 5246 cambridge court, palm beach gardens, FL 33410 -
LC AMENDMENT 2008-01-18 - -
LC AMENDED AND RESTATED ARTICLES 2007-12-27 - -

Documents

Name Date
CORLCDSMEM 2024-10-28
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DTMA95P20120343 2012-09-04 2012-09-06 2012-09-06
Unique Award Key CONT_AWD_DTMA95P20120343_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title TAPING OF THE CAMPUS IGF::OT::IGF
NAICS Code 512110: MOTION PICTURE AND VIDEO PRODUCTION
Product and Service Codes T006: PHOTO/MAP/PRINT/PUBLICATION- FILM/VIDEO TAPE PRODUCTION

Recipient Details

Recipient YOUNIVERSITY, LLC
UEI QZNZMY7KUTL3
Legacy DUNS 014218764
Recipient Address 4875 PARK RIDGE BLVD STE 110, BOYNTON BEACH, 334268345, UNITED STATES
PURCHASE ORDER AWARD N0018910P1067 2010-08-13 2010-08-24 2010-08-24
Unique Award Key CONT_AWD_N0018910P1067_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4300.00
Current Award Amount 4300.00
Potential Award Amount 4300.00

Description

Title VIDEO OF
NAICS Code 512110: MOTION PICTURE AND VIDEO PRODUCTION
Product and Service Codes T006: FILM/VIDEO TAPE PRODUCTION SERVICES

Recipient Details

Recipient YOUNIVERSITY, LLC
UEI QZNZMY7KUTL3
Legacy DUNS 014218764
Recipient Address 4875 PARK RIDGE BLVD STE 110, BOYNTON BEACH, PALM BEACH, FLORIDA, 334268345, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5277067704 2020-05-01 0455 PPP 5246 CAMBRIDGE CT, PALM BCH GDNS, FL, 33418-3420
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11330
Loan Approval Amount (current) 11330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PALM BCH GDNS, PALM BEACH, FL, 33418-3420
Project Congressional District FL-21
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9407.96
Forgiveness Paid Date 2021-03-03
5533858505 2021-03-01 0455 PPS 5246 Cambridge Ct, Palm Bch Gdns, FL, 33418-3420
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9330
Loan Approval Amount (current) 9330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Bch Gdns, PALM BEACH, FL, 33418-3420
Project Congressional District FL-21
Number of Employees 3
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9410.01
Forgiveness Paid Date 2022-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State