Search icon

UPSIDE MANAGEMENT, LLC - Florida Company Profile

Company Details

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

UPSIDE 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: 06 Oct 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: L09000096429
FEI/EIN Number 27-1116089

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

Address: 7771 W OAKLAND PAR BLVD. SUITE 210, Sunrise, FL, 33351, US
Mail Address: 7771 W OAKLAND PAR BLVD. SUITE 210, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADAN YANIR Manager 7771 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351
YARD HOLDINGS, LLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-12-22 - -
LC AMENDMENT 2017-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-13 7771 W. Oakland Park BLVD. SUITE 210, Sunrise, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-13 7771 W OAKLAND PAR BLVD. SUITE 210, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2017-10-13 7771 W OAKLAND PAR BLVD. SUITE 210, Sunrise, FL 33351 -
LC STMNT OF AUTHORITY 2016-05-03 - -
LC AMENDMENT 2016-05-02 - -
REGISTERED AGENT NAME CHANGED 2012-04-19 YARD HOLDINGS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
LC Amendment 2017-12-22
LC Amendment 2017-10-16
ANNUAL REPORT 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1690237201 2020-04-15 0455 PPP 7771 WEST OAKLAND PARK BLVD, STE 210, FL, 33351
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68700
Loan Approval Amount (current) 68700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STE 210, BROWARD, FL, 33351-0001
Project Congressional District FL-20
Number of Employees 4
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69435.94
Forgiveness Paid Date 2021-06-04
1080408508 2021-02-18 0455 PPS 7771 W Oakland Park Blvd Ste 210, Sunrise, FL, 33351-6796
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60600
Loan Approval Amount (current) 60600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-6796
Project Congressional District FL-20
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61318.9
Forgiveness Paid Date 2022-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State