Search icon

Y&Y PAINTING LLC - Florida Company Profile

Company Details

Entity Name: Y&Y PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Y&Y PAINTING 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: 09 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2021 (3 years ago)
Document Number: L14000108256
FEI/EIN Number 47-1722557

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

Address: 15100 NW 67th Ave, #111, MIAMI LAKES, FL, 33014, US
Mail Address: 15400 DURNFORD DR, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARBAN ALEXANDER L Manager 15400 DURNFORD DR, Miami Lakes, FL, 33014
MARBAN ALEXANDER L Agent 15400 DURNFORD DR, Miami Lakes, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002867 PAINTING WITH A TWIST MIAMI LAKES EXPIRED 2015-01-08 2020-12-31 - 15100 NW 67 AVE, #111, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 15400 DURNFORD DR, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-03-28 15100 NW 67th Ave, #111, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2021-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-05 - -
REGISTERED AGENT NAME CHANGED 2019-10-05 MARBAN, ALEXANDER L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-12-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000624484 ACTIVE 1000001012947 MIAMI-DADE 2024-09-17 2034-09-25 $ 615.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-22
REINSTATEMENT 2021-11-19
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-08-30
LC Amendment 2016-12-12
ANNUAL REPORT 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3451388601 2021-03-17 0455 PPP 15100 NW 67th Ave Ste 111, Miami Lakes, FL, 33014-2103
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 18
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147039
Loan Approval Amount (current) 147039
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-2103
Project Congressional District FL-26
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State