Search icon

YO3 METRO LLC - Florida Company Profile

Company Details

Entity Name: YO3 METRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YO3 METRO 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: 11 May 2012 (13 years ago)
Date of dissolution: 22 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2023 (2 years ago)
Document Number: L12000064022
FEI/EIN Number 45-5282669

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

Address: 5141 NW 43rd Street #108, GAINESVILLE, FL, 32606, US
Mail Address: 5141 NW 43rd Street #108, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS TERRY R Managing Member 5141 NW 43rd Street #108, GAINESVILLE, FL, 32606
BURNS TERRY R Agent 5141 NW 43rd Street #108, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-22 - -
CHANGE OF MAILING ADDRESS 2014-04-19 5141 NW 43rd Street #108, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 5141 NW 43rd Street #108, GAINESVILLE, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-06 5141 NW 43rd Street #108, GAINESVILLE, FL 32606 -
LC NAME CHANGE 2012-08-01 YO3 METRO LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5272118300 2021-01-25 0491 PPS 5141 NW 43rd St Ste 108, Gainesville, FL, 32606-4400
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32606-4400
Project Congressional District FL-03
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14095.89
Forgiveness Paid Date 2021-10-06
2522727310 2020-04-29 0491 PPP 5141 NW 43RD ST. #108, GAINESVILLE, FL, 32606
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32606-0001
Project Congressional District FL-03
Number of Employees 5
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9745
Forgiveness Paid Date 2020-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State