Search icon

YORKS ALL AROUND SERVICES L.L.C - Florida Company Profile

Company Details

Entity Name: YORKS ALL AROUND SERVICES L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YORKS ALL AROUND SERVICES L.L.C 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: 31 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2018 (7 years ago)
Document Number: L16000105843
FEI/EIN Number 812809558

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

Address: 212 East Hillsboro Blvd Ste.167, Deerfield Beach, FL, 33443, US
Mail Address: 212 East Hillsboro Blvd Ste.167, Deerfield Beach, FL, 33443, US
ZIP code: 33443
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
York Daniel SR Manager 212 East Hillsboro Blvd, Deerfield Beach, FL, 33443
York Daniel Sr. Agent 212 East Hillsboro Blvd, Deerfield Beach, FL, 33443

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 212 East Hillsboro Blvd Ste.167, Deerfield Beach, FL 33443 -
CHANGE OF MAILING ADDRESS 2023-05-01 212 East Hillsboro Blvd Ste.167, Deerfield Beach, FL 33443 -
REGISTERED AGENT NAME CHANGED 2023-05-01 York, Daniel, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 212 East Hillsboro Blvd, Suite 167, Deerfield Beach, FL 33443 -
REINSTATEMENT 2018-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1534449010 2021-05-13 0455 PPP 627 SW 79th Ter, North Lauderdale, FL, 33068-2105
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13957
Loan Approval Amount (current) 13957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Lauderdale, BROWARD, FL, 33068-2105
Project Congressional District FL-20
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14110.14
Forgiveness Paid Date 2022-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State