Search icon

YOUNGMINDS 2 LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YOUNGMINDS 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOUNGMINDS 2 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: 05 Aug 2015 (10 years ago)
Document Number: L15000133881
FEI/EIN Number 81-1206777

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

Address: 455 S. GULFVIEW BLVD, CLEARWATER BEACH, FL, 33767, US
Mail Address: 1944 CALUMET ST, CLEARWATER, FL, 33765, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PAZ SHIMRI A Chief Executive Officer 1944 CALUMET ST, CLEARWATER, FL, 33765
DE PAZ OMRI Chief Operating Officer 2123 PLEASANT PARKWAY, CLEARWATER, FL, 33764
DE PAZ JOHANNA Manager 1944 CALUMET ST, CLEARWATER, FL, 33765
DE PAZ OMRI Agent 1944 CALUMET ST, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001188 ICE&CREAM CREAMERY ACTIVE 2019-01-03 2029-12-31 - 367 WILSON ST, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-05-10 455 S. GULFVIEW BLVD, CLEARWATER BEACH, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-10 1944 CALUMET ST, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 455 S. GULFVIEW BLVD, CLEARWATER BEACH, FL 33767 -
REGISTERED AGENT NAME CHANGED 2016-01-26 DE PAZ, OMRI -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-01-26
Florida Limited Liability 2015-08-05

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59325.00
Total Face Value Of Loan:
59325.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
920000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46250.00
Total Face Value Of Loan:
46250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46250
Current Approval Amount:
46250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46748.57
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59325
Current Approval Amount:
59325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60105.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State