Search icon

YANKEE FREEDOM III, LLC - Florida Company Profile

Company Details

Entity Name: YANKEE FREEDOM III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YANKEE FREEDOM III, 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: 14 Jul 2008 (17 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Sep 2019 (5 years ago)
Document Number: L08000067605
FEI/EIN Number 262979924

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

Address: 201 FRONT ST, STE 224, KEY WEST, FL, 33040, US
Mail Address: 201 FRONT ST, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL CAROL L Manager 31 BOUNDARY LANE, KEY WEST, FL, 33040
BELLAND CHRISTOPHER C Manager 201 FRONT ST - STE 224, KEY WEST, FL, 33040
SWIFT EDWIN OIII Agent 201 FRONT STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2019-09-26 - -
CHANGE OF MAILING ADDRESS 2019-04-07 201 FRONT ST, STE 224, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2013-03-06 SWIFT, EDWIN O., III -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 201 FRONT ST, STE 224, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 201 FRONT STREET, SUITE 224, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000239994 TERMINATED 1000000988403 MONROE 2024-04-16 2044-04-24 $ 90,333.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
JOHN TROY LEWIS, etc., VS YANKEE FREEDOM III, LLC, etc., 3D2020-1049 2020-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
18-595

Parties

Name JOHN TROY LEWIS
Role Appellant
Status Active
Representations Jason R. Margulies, CAROL L. FINKLEHOFFE
Name YANKEE FREEDOM III, LLC
Role Appellee
Status Active
Representations Michael J. Dono, KRISTA FOWLER ACUNA, JASON B. BLOOM, ELISHA SULLIVAN
Name Hon. Bonnie J. Helms
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida, is hereby dismissed.
Docket Date 2020-11-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHN TROY LEWIS
Docket Date 2020-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-16
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-09-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellee’s Motion to Dismiss for Lack of Jurisdiction is hereby carried with the case. FERNANDEZ, LINDSEY and GORDO, JJ., concur.
Docket Date 2020-09-02
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'SRESPONSE IN OPPOSITION TO APPELLEE'SMOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of JOHN TROY LEWIS
Docket Date 2020-09-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'SMOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of JOHN TROY LEWIS
Docket Date 2020-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant’s Unopposed Motion for Extension of Time to File an initial brief is hereby denied without prejudice to renewal of said motion following disposition of the pending Motion to Dismiss.
Docket Date 2020-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN TROY LEWIS
Docket Date 2020-08-21
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
Docket Date 2020-08-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE YANKEE FREEDOM III, LLC'SMOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of YANKEE FREEDOM III, LLC
Docket Date 2020-08-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISSFOR LACK OF JURISDICTION
On Behalf Of YANKEE FREEDOM III, LLC
Docket Date 2020-08-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOHN TROY LEWIS
Docket Date 2020-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YANKEE FREEDOM III, LLC
Docket Date 2020-08-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s “Notice of Striking, or in the Alternative, Notice of Withdrawing Notice of Voluntary Dismissal of Appeal which was Filed in Error” is recognized by this Court.
Docket Date 2020-08-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF STRIKING, OR IN THE ALTERNATIVE, NOTICE OF WITHDRAWINGNOTICE OF VOLUNTARY DISMISSAL OF APPEAL WHICH WAS FILED IN ERROR
On Behalf Of JOHN TROY LEWIS
Docket Date 2020-07-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ See Order issued on 8-6-20/NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of JOHN TROY LEWIS
Docket Date 2020-07-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 6, 2020.
Docket Date 2020-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of YANKEE FREEDOM III, LLC
Docket Date 2020-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-27
LC Amended and Restated Art 2019-09-26
AMENDED ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3475937108 2020-04-11 0455 PPP 100 Grinnell St., KEY WEST, FL, 33040-6630
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188750
Loan Approval Amount (current) 188750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-6630
Project Congressional District FL-28
Number of Employees 22
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191340.07
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State