Search icon

YORELSMILES3, LLC - Florida Company Profile

Company Details

Entity Name: YORELSMILES3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YORELSMILES3, 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: 29 Mar 2016 (9 years ago)
Date of dissolution: 07 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2023 (2 years ago)
Document Number: L16000062568
FEI/EIN Number 81-2038834

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

Address: 28356 WILLET WAY, WESLEY CHAPEL, FL, 33453, US
Mail Address: 5327 SAGECREST DRIVE, LITHIA, FL, 33547, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE III LEROY Managing Member 5327 SAGECREST DRIVE, LITHIA, FL, 33547
LEE SHEILLA Managing Member 5327 SAGECREST DRIVE, LITHIA, FL, 33547
LEE III LEROY Agent 5327 SAGECREST DRIVE, LITHIA, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061630 MENCHIE'S ACTIVE 2016-06-22 2026-12-31 - 5327 SAGECREST DRIVE, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 28356 WILLET WAY, WESLEY CHAPEL, FL 33453 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-07
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-10
Florida Limited Liability 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3847617402 2020-05-08 0455 PPP 28356 WILLET WAY, WESLEY CHAPEL, FL, 33543-5442
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8037
Loan Approval Amount (current) 8037
Undisbursed Amount 0
Franchise Name Menchie's
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESLEY CHAPEL, PASCO, FL, 33543-5442
Project Congressional District FL-15
Number of Employees 7
NAICS code 722515
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 8110.9
Forgiveness Paid Date 2021-04-15
5368438503 2021-02-27 0455 PPS 28356 Willet Way N/A, Zephyrhills, FL, 33543-5442
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9835
Loan Approval Amount (current) 9835
Undisbursed Amount 0
Franchise Name Menchie's
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Zephyrhills, PASCO, FL, 33543-5442
Project Congressional District FL-15
Number of Employees 6
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Veteran
Forgiveness Amount 9893.74
Forgiveness Paid Date 2021-10-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State