Search icon

Y AND M LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: Y AND M LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2024 (10 months ago)
Document Number: L14000055410
FEI/EIN Number APPLIED FOR
Address: 1550 latham rd, west palm beach, FL, 33409, US
Mail Address: 1550 latham road, West palm beach, FL, 33409, US
ZIP code: 33409
City: West Palm Beach
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
- 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

Jobs Reported:
3
Initial Approval Amount:
$55,822
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,626.45
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $55,822

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State