Search icon

YJ2 BUCKEYE, LLC - Florida Company Profile

Company Details

Entity Name: YJ2 BUCKEYE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YJ2 BUCKEYE, 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: 22 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000159367
FEI/EIN Number 81-3934099

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

Address: 413 LAKE DRIVE, OCALA, FL, 34472, US
Mail Address: 413 LAKE DRIVE, OCALA, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG JOHN M Chief Operating Officer 7104 PLANTATION LAKES CIRCLE, SANFORD, FL, 32771
Yaeger Bryan J President 413 LAKE DRIVE, OCALA, FL, 34472
YAEGER BRYAN J Agent 413 LAKE DRIVE, OCALA, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001672 CHARLEY'S PHILLY STEAKS EXPIRED 2017-01-05 2022-12-31 - 413 LAKE DR., OCALA, FL, 34472
G17000001670 SBARRO EXPIRED 2017-01-05 2022-12-31 - 413 LAKE DR., OCALA, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2016-12-19 - -

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-17
LC Amendment 2016-12-19
Florida Limited Liability 2016-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6573618709 2021-04-04 0491 PPS 413 Lake Dr N/A, Ocala, FL, 34472-5048
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148291
Loan Approval Amount (current) 148291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34472-5048
Project Congressional District FL-06
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149420.45
Forgiveness Paid Date 2022-01-12
1300517404 2020-05-04 0491 PPP 413 Lake Dr., Ocala, FL, 34472
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107588
Loan Approval Amount (current) 107588
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34472-0013
Project Congressional District FL-06
Number of Employees 37
NAICS code 722513
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 108908.53
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State