Search icon

YOUNG'S DAZZLING DETAILING LLC - Florida Company Profile

Company Details

Entity Name: YOUNG'S DAZZLING DETAILING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOUNG'S DAZZLING DETAILING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000128155
FEI/EIN Number 47-4627431

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

Address: 8075 NW 80th Avenue, Ocala, FL, 34482, US
Mail Address: 8075 NW 80th Avenue, Ocala, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG BETTY A Manager 8075 NW 80th Avenue, Ocala, FL, 34482
YOUNG BETTY Agent 8075 NW 80th Avenue, Ocala, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 8075 NW 80th Avenue, Ocala, FL 34482 -
CHANGE OF MAILING ADDRESS 2021-04-09 8075 NW 80th Avenue, Ocala, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 8075 NW 80th Avenue, Ocala, FL 34482 -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-07
Florida Limited Liability 2015-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2272578305 2021-01-20 0455 PPP 106003 Overseas Hwy Apt 3602, Key Largo, FL, 33037-5008
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10654
Loan Approval Amount (current) 10654
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 N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-5008
Project Congressional District FL-28
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10732.52
Forgiveness Paid Date 2021-11-05
5118259000 2021-05-21 0491 PPS 850 Capital Walk Dr Apt 2103, Tallahassee, FL, 32303-0603
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13690
Loan Approval Amount (current) 13690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-0603
Project Congressional District FL-02
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13745.89
Forgiveness Paid Date 2021-10-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State