Search icon

YAH MON LLC

Company Details

Entity Name: YAH MON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2023 (a year ago)
Document Number: L15000115817
FEI/EIN Number 88-2810304
Address: 301 w platt st, Unit c, TAMPA, FL 33606
Mail Address: 401 N ashley Dr, 173347, Tampa 33672 UN
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Thompson, Janise Agent 401 N ashley dr, 173347, Tampa, FL 33672

Owner

Name Role Address
Thompson, Janise Owner 401 N ashley Dr. 173347, Unit c TAMPA, FL 33672

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-25 401 N ashley dr, 173347, Tampa, FL 33672 No data
REINSTATEMENT 2023-10-25 No data No data
CHANGE OF MAILING ADDRESS 2023-10-25 301 w platt st, Unit c, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2023-10-25 Thompson, Janise No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2018-06-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 301 w platt st, Unit c, TAMPA, FL 33606 No data
LC AMENDMENT 2015-08-31 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000331437 TERMINATED 1000000825498 HILLSBOROU 2019-05-02 2039-05-08 $ 2,677.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000309904 TERMINATED 1000000823902 HILLSBOROU 2019-04-24 2039-05-01 $ 3,557.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-25
ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2021-03-06
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-03-11
LC Amendment 2018-06-29
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4815348509 2021-02-26 0455 PPS 301 W Platt St Ste C, Tampa, FL, 33606-2292
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31111
Loan Approval Amount (current) 31111
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-2292
Project Congressional District FL-14
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31381.49
Forgiveness Paid Date 2022-01-11
3959387203 2020-04-27 0455 PPP 301 W Platt Street Unit C, Tampa, FL, 33606-2292
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-2292
Project Congressional District FL-14
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11918.33
Forgiveness Paid Date 2021-04-29

Date of last update: 20 Feb 2025

Sources: Florida Department of State