Search icon

YES HOSPITALITY, LLC - Florida Company Profile

Company Details

Entity Name: YES HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YES HOSPITALITY, 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: 01 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: L15000149629
FEI/EIN Number 47-4950962

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

Address: 2929 E Commercial BLVD, SUITE 500, Fort Lauderdale, FL, 33008, US
Mail Address: 2929 E Commercial BLVD, SUITE 500, Fort Lauderdale, FL, 33008, US
ZIP code: 33008
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANITSON ENTERTAINMENT CONCEPTS LLC Owner -
KASBAR & DELUCIA Agent 3880 Sheridan Street, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000012524 SHABIBI ACTIVE 2023-01-26 2028-12-31 - 6600 WEST ROGERS CIRCLE, SUITE 8, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-03 2929 E Commercial BLVD, SUITE 500, Fort Lauderdale, FL 33008 -
CHANGE OF MAILING ADDRESS 2024-09-03 2929 E Commercial BLVD, SUITE 500, Fort Lauderdale, FL 33008 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 3880 Sheridan Street, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2021-01-28 KASBAR & DELUCIA -
REINSTATEMENT 2018-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000231553 TERMINATED 1000000820465 DADE 2019-03-22 2029-03-27 $ 3,755.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-10-29
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-20
Florida Limited Liability 2015-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4114287102 2020-04-12 0455 PPP 1111 collins ave, MIAMI BEACH, FL, 33139-4604
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 586340
Loan Approval Amount (current) 586340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-4604
Project Congressional District FL-24
Number of Employees 68
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 594467.32
Forgiveness Paid Date 2021-09-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State