Search icon

YONG GUI CHEN LLC - Florida Company Profile

Company Details

Entity Name: YONG GUI CHEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

YONG GUI CHEN 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: 19 Jan 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000012890
FEI/EIN Number 81-4295227

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

Address: 1323 NW ST, LUCIE WEST BLVD, PORT ST. LUCIE, FL 34986
Mail Address: 1323 NW ST, LUCIE WEST BLVD, PORT ST. LUCIE, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN, YONG GUI Agent 1323 NW ST, LUCIE WEST BLVD, PORT ST. LUCIE, FL 34986
CHEN, YONG GUI MANAGER 1323 NW ST, LUCIE WEST BLVD, PORT ST. LUCIE, FL 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118509 GOLDEN CHINA CHINESE & JAPANESE FOOD EXPIRED 2016-11-01 2021-12-31 - 1323 NW SAINT LUCIE WEST BLVD, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2568298608 2021-03-15 0455 PPS 1323 NW Saint Lucie West Blvd, Port St Lucie, FL, 34986-2139
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11550
Loan Approval Amount (current) 11550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34986-2139
Project Congressional District FL-21
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11664.54
Forgiveness Paid Date 2022-04-05
1556678003 2020-06-22 0455 PPP 1323 nw st lucie west Blvd, Port St lucie, FL, 34986-2139
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St lucie, SAINT LUCIE, FL, 34986-2139
Project Congressional District FL-21
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8397.14
Forgiveness Paid Date 2022-04-07

Date of last update: 19 Feb 2025

Sources: Florida Department of State