Search icon

PAUL R YOUNGBLOOD LLC - Florida Company Profile

Company Details

Entity Name: PAUL R YOUNGBLOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAUL R YOUNGBLOOD 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: 19 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2016 (9 years ago)
Document Number: L12000093749
FEI/EIN Number 46-0754778

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

Address: 128 SUGAR COVE, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 128 SUGAR COVE, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNGBLOOD PAUL R Managing Member 128 SUGAR COVE, SANTA ROSA BEACH, FL, 32459
WTULICH LIEZELE L Agent 505 HILLVIEW CIRCLE, CRESTVIEW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062969 YOUNGBLOOD TRUCKING ACTIVE 2020-06-05 2025-12-31 - 128 SUGAR COVE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-28 WTULICH, LIEZELE L -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 505 HILLVIEW CIRCLE, CRESTVIEW, FL 32536 -
REINSTATEMENT 2016-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-02-17
REINSTATEMENT 2014-12-03

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
132900.00
Total Face Value Of Loan:
132900.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
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:
4682.00
Total Face Value Of Loan:
4682.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4682
Current Approval Amount:
4682
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4715.48

Date of last update: 03 May 2025

Sources: Florida Department of State