Search icon

YUMMY HOUSE SARASOTA, LLC - Florida Company Profile

Company Details

Entity Name: YUMMY HOUSE SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YUMMY HOUSE SARASOTA, 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: 07 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2020 (5 years ago)
Document Number: L12000101270
FEI/EIN Number 46-0767249

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

Address: 1737 S Tamiami Trail, Sarasota, FL, 34239, US
Mail Address: 1737 S Tamiami Trail, Sarasota, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHAO JUN Managing Member 2620 E. HILLSBOROUGH AVE., TAMPA, FL, 33610
ZHAO JUN Agent 2620 E. HILLSBOROUGH AVE., Sarasota, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108593 YUMMY HOUSE CHINA BISTRO SARASOTA EXPIRED 2019-10-04 2024-12-31 - 1737 S. TAMIAMI TRL., SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 ZHAO, JUN -
LC AMENDMENT 2020-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 2620 E. HILLSBOROUGH AVE., Sarasota, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 1737 S Tamiami Trail, Sarasota, FL 34239 -
CHANGE OF MAILING ADDRESS 2018-03-28 1737 S Tamiami Trail, Sarasota, FL 34239 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000210462 LAPSED 15-230-D1-OPA LEON 2016-02-16 2021-03-29 $36,344.98 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J14000781178 TERMINATED 1000000623247 SARASOTA 2014-06-23 2024-07-03 $ 1,447.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-02-18
LC Amendment 2020-10-21
ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4591958406 2021-02-06 0455 PPS 1737 S Tamiami Trl, Sarasota, FL, 34239-3510
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87811
Loan Approval Amount (current) 87811
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34239-3510
Project Congressional District FL-17
Number of Employees 15
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88415.92
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State