Search icon

YON-KUR SHATARR LLC - Florida Company Profile

Company Details

Entity Name: YON-KUR SHATARR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YON-KUR SHATARR 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: 17 Apr 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Jan 2019 (6 years ago)
Document Number: L13000056906
FEI/EIN Number 46-2640696

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

Address: 12464 Fairway Ave, BROOKSVILLE, FL, 34613, US
Mail Address: 12464 Fairway Ave, BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD MARY Manager 12464 Fairway Ave, BROOKSVILLE, FL, 34613
SCHULTZ PETER Secretary 497 Red Wing Circle, Largo, FL, 33770
FITZGERALD MARY B Agent 12464 Fairway Ave, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 12464 Fairway Ave, BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 2022-04-10 12464 Fairway Ave, BROOKSVILLE, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 12464 Fairway Ave, BROOKSVILLE, FL 34613 -
LC STMNT OF RA/RO CHG 2019-01-28 - -
REGISTERED AGENT NAME CHANGED 2019-01-28 FITZGERALD, MARY B -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-09
CORLCRACHG 2019-01-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4916207810 2020-05-29 0491 PPP 707 Museum Court, BROOKSVILLE, FL, 34601-2633
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1735
Loan Approval Amount (current) 1735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKSVILLE, HERNANDO, FL, 34601-2633
Project Congressional District FL-12
Number of Employees 1
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1750.02
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State