Search icon

YARA LLC - Florida Company Profile

Company Details

Entity Name: YARA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YARA 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: 01 Oct 2013 (12 years ago)
Document Number: L13000138477
FEI/EIN Number 46-3793123

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

Address: 257 KILLINGTON WAY, ORLANDO, FL, 32835
Mail Address: 257 KILLINGTON WAY, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AL JUNDI MUJAHID Managing Member 257 KILLINGTON WAY, ORLANDO, FL, 32835
AL JUNDI MUJAHID Agent 257 KILLINGTON WAY, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000139941 YARA COMPUTERS ACTIVE 2021-10-18 2026-12-31 - 257 KILLINGTON WAY, ORLANDO, FL, 32835
G15000047073 REFRESH COMPUTERS EXPIRED 2015-05-12 2020-12-31 - 12140 COLLEGIATE WAY STE #170, ORLANDO, FL, 32817
G15000044391 YARA COMPUTERS EXPIRED 2015-05-04 2020-12-31 - 1361 E. OSCEOLA PARKWAY, KISSIMMEE, FL, 34744
G13000099060 REFRESH COMPUTERS & ELECTRONICS E ORLANDO EXPIRED 2013-10-07 2018-12-31 - 12140 COLLEGIATE WAY, ORLANDO, FL, 32817

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4693188804 2021-04-16 0491 PPS 257 Killington Way, Orlando, FL, 32835-6841
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) 3197
Loan Approval Amount (current) 3197
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-6841
Project Congressional District FL-10
Number of Employees 1
NAICS code 541519
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 Male Owned
Veteran Unanswered
Forgiveness Amount 3217.07
Forgiveness Paid Date 2021-12-07
1297807809 2020-05-01 0491 PPP 257 KILLINGTON WAY, ORLANDO, FL, 32835
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6977
Loan Approval Amount (current) 6977
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32835-1001
Project Congressional District FL-10
Number of Employees 3
NAICS code 999990
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 Male Owned
Veteran Unanswered
Forgiveness Amount 7043.86
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State