Search icon

YOSS PRASHKOVSKY, LLC - Florida Company Profile

Company Details

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

YOSS PRASHKOVSKY, 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: 20 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000107428
FEI/EIN Number 453324190

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

Address: 311 Nw 42nd Ct, Deerfield Beach, FL, 33064, US
Mail Address: 311 Nw 42nd Ct, Deerfield Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300H5B4F4WPXUFT52 L11000107428 US-FL GENERAL ACTIVE -

Addresses

Legal C/O LAW OFFICES OF SCOTT A FRANK, PA, 3201 W. Commercial Blvd, Suite 218, Fort Lauderdale, US-FL, US, 33309
Headquarters 6555 Powerline Rd, Suite 202, Fort Lauderdale, US-FL, US, 33309

Registration details

Registration Date 2017-03-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-02-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000107428

Key Officers & Management

Name Role Address
Karadi Adi Manager 311 Nw 42nd Ct, Deerfield Beach, FL, 33064
LAW OFFICES OF SCOTT A FRANK, PA Agent 3201 W. Commercial Blvd, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098651 SAN MARCO APTS EXPIRED 2011-10-06 2016-12-31 - YOSS PRASHKOVSKY, LLC, P.O. 15145, PLANTATION, FL, 33318
G11000097417 CTL ACTIVE 2011-10-03 2026-12-31 - 1021 CHERRY TREE CROSSING, BREINIGSVILLE, PA, 18031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 311 Nw 42nd Ct, 101, Deerfield Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-01-24 311 Nw 42nd Ct, 101, Deerfield Beach, FL 33064 -
REINSTATEMENT 2022-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-15 3201 W. Commercial Blvd, Suite 218, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 LAW OFFICES OF SCOTT A FRANK, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2014-07-28 - -

Court Cases

Title Case Number Docket Date Status
KAC 2021-1, LLC, as assignee of KANESHA STOKES, Appellant(s) v. YOSS PRASHKOVSKY, LLC d/b/a SAN MARCO APTS., Appellee(s). 4D2023-0810 2023-03-30 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO22-008130

Parties

Name KAC 2021-1 LLC
Role Appellant
Status Active
Representations Brian Keith Korte
Name Kanesha Stokes
Role Appellant
Status Active
Name San Marci Apts.
Role Appellee
Status Active
Name YOSS PRASHKOVSKY, LLC
Role Appellee
Status Active
Representations Cory Samuel Carano
Name Hon. Louis H. Schiff
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-31
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-17
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's July 17, 2023 “notice re: withdrawal of motion to tax attorney’s fees & costs” is treated as a motion to withdraw appellant’s July 12, 2023 motion for attorney’s fees and costs and is granted. Appellant’s July 12, 2023 motion for attorney’s fees and costs is considered withdrawn.
Docket Date 2023-06-13
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's June 9, 2023 motion for extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-03-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***STRICKEN***
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-07-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2023-07-17
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ WITHDRAWAL OF MOTION TO TAX ATTORNEY'S FEES & COSTS
On Behalf Of KAC 2021-1, LLC
Docket Date 2023-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **WITHDRAWN 07/17/2023** & COSTS
On Behalf Of KAC 2021-1, LLC
Docket Date 2023-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KAC 2021-1, LLC
View View File
Docket Date 2023-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 185 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 13, 2023 corrected motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-06-13
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 KAC 2021-1, LLC
Docket Date 2023-06-07
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Broward
Docket Date 2023-03-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KAC 2021-1, LLC
Docket Date 2023-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-01-20
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23
LC Amendment 2014-07-28
ANNUAL REPORT 2014-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2160297401 2020-05-05 0455 PPP 2385 NW EXECUTIVE CENTER DR SUITE 100, BOCA RATON, FL, 33431-8510
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28300
Loan Approval Amount (current) 28300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-8510
Project Congressional District FL-23
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28458.79
Forgiveness Paid Date 2020-11-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State