Search icon

YARDYFIT LLC - Florida Company Profile

Company Details

Entity Name: YARDYFIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

YARDYFIT 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: 26 Feb 2016 (9 years ago)
Date of dissolution: 15 Aug 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Aug 2023 (2 years ago)
Document Number: L16000041071
FEI/EIN Number 81-1661865

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

Mail Address: 7844 NW 44TH ST, SUNRISE, FL 33351
Address: 7848 NW 44TH ST, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hill, Marlon Alexander Agent 2060 NW 48TH TER APT 108, LAUDERHILL, FL 33313
HILL, MARLON Alexander Manager 2060 NW 48TH TER APT 108, LAUDERHILL, FL 33313

Events

Event Type Filed Date Value Description
CONVERSION 2023-08-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS P23000085173. CONVERSION NUMBER 900000247449
CHANGE OF MAILING ADDRESS 2023-05-01 7848 NW 44TH ST, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-28 7848 NW 44TH ST, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2020-01-28 Hill, Marlon Alexander -
REINSTATEMENT 2020-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000259125 TERMINATED 1000000990573 BROWARD 2024-04-26 2034-05-01 $ 1,844.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-23
REINSTATEMENT 2020-01-28
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-26
Florida Limited Liability 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6072588007 2020-06-29 0455 PPP 385 North State Road 7, Plantation, FL, 33317
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 Y
Business Age Description Unanswered
Project Address Plantation, BROWARD, FL, 33317-0001
Project Congressional District FL-20
Number of Employees 17
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50756.16
Forgiveness Paid Date 2022-01-04

Date of last update: 19 Feb 2025

Sources: Florida Department of State