Search icon

YF MT. CARMEL, LLC - Florida Company Profile

Company Details

Entity Name: YF MT. CARMEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YF MT. CARMEL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000035739
FEI/EIN Number 272252733

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

Address: 6505 CENTRAL AVE, ST PETERSBURG, FL, 33710, US
Mail Address: 6505 CENTRAL AVE, ST PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROSS CHRISTY B Agent 6505 CENTRAL AVE, ST PETERSBURG, FL, 33710
STROSS FAMILY INVESTMENT PARTNERSHIP, LTD. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000091611 FORTIFY FITNESS ACTIVE 2020-07-29 2025-12-31 - 2100 MCMULLEN RD, LARGO, FL, 33771
G10000051173 YOU FIT HEALTH CLUBS EXPIRED 2010-06-09 2015-12-31 - 5210 1ST AVENUE NORTH, ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 6505 CENTRAL AVE, ST PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2020-06-29 6505 CENTRAL AVE, ST PETERSBURG, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 6505 CENTRAL AVE, ST PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2017-01-07 STROSS, CHRISTY B -
LC AMENDMENT 2014-06-25 - -
LC AMENDMENT 2013-04-03 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-07
LC Amendment 2014-06-25
ANNUAL REPORT 2014-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1930498401 2021-02-02 0455 PPS 6505 Central Ave, St Petersburg, FL, 33710-8412
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55845
Loan Approval Amount (current) 55845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33710-8412
Project Congressional District FL-13
Number of Employees 10
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56210.67
Forgiveness Paid Date 2021-10-04
2752327303 2020-04-29 0455 PPP 111 2ND AVE NE 1402, SAINT PETERSBURG, FL, 33701-3480
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55800
Loan Approval Amount (current) 55800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-3480
Project Congressional District FL-14
Number of Employees 12
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56356.47
Forgiveness Paid Date 2021-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State