Search icon

Y AND M LLC - Florida Company Profile

Company Details

Entity Name: Y AND M LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Y AND M 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: 04 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2024 (5 months ago)
Document Number: L14000055410
FEI/EIN Number APPLIED FOR

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

Address: 1550 latham rd, west palm beach, FL, 33409, US
Mail Address: 1550 latham road, West palm beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAILLARD DANIEL Managing Member 1550 latham road, west palm beach, FL, 33409
SANANES YANIV Managing Member 660 lincoln road, MIAMI BEACH, FL, 33139
PAUL FELDMAN, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-21 - -
REGISTERED AGENT NAME CHANGED 2024-10-21 PAUL FELDMAN, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1550 latham rd, west palm beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2018-04-30 1550 latham rd, west palm beach, FL 33409 -

Court Cases

Title Case Number Docket Date Status
S. R. VS Y. M. 6D2023-2014 2023-02-23 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-DR-1472

Parties

Name SAND-R LLC
Role Appellant
Status Active
Representations ANDREW T. WINDLE, ESQ.
Name Samuel Ruiz, III
Role Appellant
Status Active
Name Y AND M LLC
Role Appellee
Status Active
Representations MERCEDES R. WECHSLER, ESQ., Josh Martell, Esq.
Name Hon. Michael S. Kraynick
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required
Docket Date 2023-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//15 - IB DUE 3/29/23
On Behalf Of S. R.
Docket Date 2023-04-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Y. M.
Docket Date 2023-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of S. R.
Docket Date 2023-05-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STAY PENDING APPEAL
On Behalf Of S. R.
Docket Date 2023-06-30
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ All pending motions are denied as moot.
Docket Date 2023-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed June 9, 2023, this appeal is dismissed. All pending motions are denied as moot.
Docket Date 2023-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of S. R.
Docket Date 2023-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 06/11/23
On Behalf Of S. R.
Docket Date 2023-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of S. R.
Docket Date 2023-05-03
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The motion for stay related to the relocation of the children during the pending appeal is denied without prejudice to the mother to seek a stay in the lower tribunal, with the lower tribunal order entered thereon subject to review by this court. See Fla. R. App. P. 9.310.
Docket Date 2023-04-19
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Y. M.
Docket Date 2023-04-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Y. M.
Docket Date 2023-03-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of S. R.
Docket Date 2023-03-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of S. R.
Docket Date 2023-02-27
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ not certified
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. WITH ORDER. *PATERNITY*
On Behalf Of S. R.
Docket Date 2023-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-23
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified
Docket Date 2023-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2024-10-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5069737209 2020-04-27 0455 PPP STE 8 1550 LATHAM RD, WEST PALM BCH, FL, 33409
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55822
Loan Approval Amount (current) 55822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address WEST PALM BCH, PALM BEACH, FL, 33409-1801
Project Congressional District FL-21
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56626.45
Forgiveness Paid Date 2021-10-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State