Search icon

YANI ENTERPRISES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YANI ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YANI ENTERPRISES, 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: 21 Dec 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2016 (9 years ago)
Document Number: L11000143039
FEI/EIN Number 454101646

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

Address: 1924 S.W. GATLIN BLVD., PORT ST. LUCIE, FL, 34953, US
Mail Address: 1924 S.W. GATLIN BLVD., PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOYD MARK C Manager 1924 S.W. GATLIN BLVD., PORT ST. LUCIE, FL, 34953
FLOYD RYAN C Auth 12354 SW Myrtle Oak Dr., PORT ST LUCIE, FL, 34987
Becht Anderson LLP Agent 321 So. 2nd Street, FT. PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048582 SUBWAY EXPIRED 2019-04-18 2024-12-31 - 1924 SW GATLIN BLVD, PORT ST LUCIE, FL, 34953
G18000049441 QUIKSTAR ACTIVE 2018-04-18 2028-12-31 - 1901 S HEADER CANAL RD. FORT P, FORT PIERCE, FL, 34945
G15000013705 XTRA OFFICE BY QUIKSTAR EXPIRED 2015-02-06 2020-12-31 - 1901 S. HEADER CANAL RD, FORT PIERCE, FL, 34945
G12000124509 SUBWAY 52831 EXPIRED 2012-12-24 2017-12-31 - 1924 SW GATLIN BLVD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-16 Becht Anderson LLP -
LC AMENDMENT 2016-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 321 So. 2nd Street, FT. PIERCE, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-04
LC Amendment 2016-12-19
ANNUAL REPORT 2016-03-30

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
74000.00
Total Face Value Of Loan:
74000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
164495.00
Total Face Value Of Loan:
164495.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$164,495
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$166,252.62
Servicing Lender:
Marine Bank & Trust Company
Use of Proceeds:
Payroll: $164,495
Rent: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State