Search icon

YANI ENTERPRISES, LLC - Florida Company Profile

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 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2016 (8 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2760277203 2020-04-16 0455 PPP 1901 So Header Canal Rd, Fort Pierce, FL, 34945
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164495
Loan Approval Amount (current) 164495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34945-1200
Project Congressional District FL-18
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 166252.62
Forgiveness Paid Date 2021-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State