Search icon

YELLOW SUB CAFE, LLC - Florida Company Profile

Company Details

Entity Name: YELLOW SUB CAFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YELLOW SUB CAFE, 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: 19 Mar 2012 (13 years ago)
Date of dissolution: 17 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: L12000038095
FEI/EIN Number 45-4824554

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

Address: 290 Mountvernon Dr, Venice, FL, 34223, US
Mail Address: 290 Mountvernon Dr, Venice, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER MATT Managing Member 290 MT. VERNON DRIVE, VENICE, FL, 34293
YANDOH ANN MARIE Managing Member 290 MT. VERNON DRIVE, VENICE, FL, 34293
PALMER MATT Agent 290 MT. VERNOND DRIVE, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000027205 YELLOW SUB EXPIRED 2012-03-19 2017-12-31 - 1866 BAYSHORE DRIVE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-17 - -
LC NAME CHANGE 2015-08-10 YELLOW SUB CAFE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 290 Mountvernon Dr, Venice, FL 34223 -
CHANGE OF MAILING ADDRESS 2013-04-29 290 Mountvernon Dr, Venice, FL 34223 -
REGISTERED AGENT NAME CHANGED 2013-04-29 PALMER, MATT -
LC AMENDMENT 2012-09-04 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-04 290 MT. VERNOND DRIVE, VENICE, FL 34293 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29
LC Name Change 2015-08-10
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
LC Amendment 2012-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9207817108 2020-04-15 0455 PPP 812 East Venice Avenue, Venice, FL, 34292
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17400
Loan Approval Amount (current) 17400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34292-1300
Project Congressional District FL-17
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17550.16
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State