Search icon

YO BOSS, LLC - Florida Company Profile

Company Details

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

YO BOSS, 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: 07 Jun 2010 (15 years ago)
Document Number: L10000060653
FEI/EIN Number 273323441

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

Address: 4900 S UNIVERISTY DRIVE #103, DAVIE, FL, 33328
Mail Address: 4900 S UNIVERISTY DRIVE #103, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUHNS KATHRYN A Managing Member 5057 SW 87TH TERRACE, COOPER CITY, FL, 33328
KUHNS THOMAS C Managing Member 5057 SW 87TH TERRACE, COOPER CITY, FL, 33328
KUHNS KATHRYN A Agent 5057 SW 87TH TERRACE, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000013692 MENCHIE'S FROZEN YOGURT OF DAVIE EXPIRED 2011-02-04 2016-12-31 - 5057 SW 87TH TERRACE, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-02-07 4900 S UNIVERISTY DRIVE #103, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2011-06-16 4900 S UNIVERISTY DRIVE #103, DAVIE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9446078300 2021-01-30 0455 PPS 4900 S University Dr, Davie, FL, 33328-3808
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41300
Loan Approval Amount (current) 41300
Undisbursed Amount 0
Franchise Name Menchie's
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-3808
Project Congressional District FL-25
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41653.34
Forgiveness Paid Date 2021-12-16
8346347006 2020-04-08 0455 PPP 4900 S. university Dr #103, FORT LAUDERDALE, FL, 33328-3808
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25444.97
Loan Approval Amount (current) 25445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33328-3808
Project Congressional District FL-25
Number of Employees 13
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25649.27
Forgiveness Paid Date 2021-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State