Search icon

YAHL STREET HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: YAHL STREET HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YAHL STREET HOLDINGS, 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: 04 May 2012 (13 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: L12000060498
FEI/EIN Number 45-5204886

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

Address: 28089 VANDERBILT DR, SUITE 201, BONITA SPRINGS, FL, 34134, US
Mail Address: 28089 VANDERBILT DR, SUITE 201, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX & FINANCIAL STRATEGISTS, LLC Agent -
REDDISH PAUL Authorized Member 3215 PACIFIC DRIVE, NAPLES, FL, 34119
SCHWANDT ROBERT Authorized Member 215 CHIEF JUSTICE CUSHING HWY, COHASSET, MA, 02025
MEDICAL & DENTAL CENTRAL, LLC Authorized Member -
DONIA HACHEM REVOCABLE TRUST Authorized Member 14300 RIVA DEL LAGO #1805, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-12-07 YAHL STREET HOLDINGS, LLC -
LC NAME CHANGE 2013-09-23 DENTAL & MEDICAL CENTRAL, LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
LC Amendment and Name Change 2018-12-07
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2501287201 2020-04-16 0455 PPP 5801 Yahl Street,, Naples, FL, 34109-1948
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333900
Loan Approval Amount (current) 333900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-1948
Project Congressional District FL-19
Number of Employees 32
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 339132.62
Forgiveness Paid Date 2021-11-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State