Search icon

YUMMY HOUSE GAINESVILLE LLC - Florida Company Profile

Company Details

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

YUMMY HOUSE GAINESVILLE 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: 16 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Nov 2015 (9 years ago)
Document Number: L13000100676
FEI/EIN Number 46-3204569

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

Address: 3102 SW 34TH ST., GAINESVILLE, FL, 32608, US
Mail Address: 3102 SW 34TH ST., GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHAO JUN Managing Member 2620 E. HILLSBOROUGH AVE., TAMPA, FL, 32610
ZHAO JUN Agent 2620 E. HILLSBOROUGH AVE., TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 ZHAO, JUN -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 3102 SW 34TH ST., SUITE B, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2019-04-09 3102 SW 34TH ST., SUITE B, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 2620 E. HILLSBOROUGH AVE., TAMPA, FL 33610 -
LC AMENDMENT 2015-11-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000662641 ACTIVE 1000001016168 ALACHUA 2024-10-09 2034-10-23 $ 342.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000195725 ACTIVE 1000000986874 ALACHUA 2024-03-29 2034-04-03 $ 369.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000195717 TERMINATED 1000000986873 ALACHUA 2024-03-29 2044-04-03 $ 12,567.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000055218 TERMINATED 1000000977856 ALACHUA 2024-01-18 2044-01-24 $ 13,733.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000416701 TERMINATED 1000000963050 ALACHUA 2023-08-29 2043-09-06 $ 27,320.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000198804 TERMINATED 1000000951291 ALACHUA 2023-04-27 2043-05-03 $ 15,106.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000351587 TERMINATED 1000000928779 ALACHUA 2022-07-15 2042-07-20 $ 50,286.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000610287 TERMINATED 1000000795081 ALACHUA 2018-08-22 2038-08-29 $ 1,078.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000117960 TERMINATED 1000000776138 ALACHUA 2018-03-12 2028-03-21 $ 327.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J16000210454 LAPSED 15-227-D1-OPA LEON 2016-02-16 2021-03-29 $24,244.04 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

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 2021-02-05
ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1126877803 2020-05-01 0491 PPP 3102 SW 34TH ST, GAINESVILLE, FL, 32608
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35267
Loan Approval Amount (current) 35267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32608-0001
Project Congressional District FL-03
Number of Employees 12
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35652.98
Forgiveness Paid Date 2021-06-16
7911668308 2021-01-28 0491 PPS 3102 SW 34th St, Gainesville, FL, 32608-1749
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56000
Loan Approval Amount (current) 56000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32608-1749
Project Congressional District FL-03
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56486.89
Forgiveness Paid Date 2021-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State