Search icon

YORK SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: YORK SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YORK SERVICES, 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: 20 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2024 (9 months ago)
Document Number: L12000107417
FEI/EIN Number 46-0903003

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

Address: 9214 BEXLEY DRIVE, Fort Myers, FL, 33967, US
Mail Address: 9214 BEXLEY DRIVE, Fort Myers, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH AMBER Authorized Member 9214 BEXLEY DRIVE, FORT MYERS, FL, 33967
LYNCH CODY Authorized Member 9214 BEXLEY DRIVE, Fort Myers, FL, 33967
LYNCH AMBER Agent 9214 BEXLEY DRIVE, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-25 - -
REGISTERED AGENT NAME CHANGED 2024-07-25 LYNCH, AMBER -
REGISTERED AGENT ADDRESS CHANGED 2024-07-25 9214 BEXLEY DRIVE, FORT MYERS, FL 33967 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 9214 BEXLEY DRIVE, Fort Myers, FL 33967 -
CHANGE OF MAILING ADDRESS 2022-05-05 9214 BEXLEY DRIVE, Fort Myers, FL 33967 -
LC AMENDMENT 2022-04-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
LC Amendment 2024-07-25
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-17
LC Amendment 2022-04-29
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7092857109 2020-04-14 0455 PPP 8172 Pennslyvania Boulevard, Fort Myers, FL, 33967
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
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 Fort Myers, LEE, FL, 33967-0500
Project Congressional District FL-19
Number of Employees 16
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130682.19
Forgiveness Paid Date 2021-02-16
9724668301 2021-01-31 0455 PPS 8172 Pennsylvania Blvd, Fort Myers, FL, 33967-2829
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33967-2829
Project Congressional District FL-19
Number of Employees 14
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125667.81
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State