Search icon

YOLO LUXURY CAR RENTALS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YOLO LUXURY CAR RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOLO LUXURY CAR RENTALS 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: 31 Oct 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000199958
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 9447 nw 46th st, Sunrise, FL, 33351, US
Address: 630 NW 48th AVE, COCONUT CREEK, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH MARC Manager 630 NW 48th AVE, COCONUT CREEK, FL, 33063
Lawrence LeAnna President 8691 nw 26th place, sunrise, FL, 33322
JOSEPH MARC Agent 630 NW 48th AVE, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-13 630 NW 48th AVE, COCONUT CREEK, FL 33063 -
CHANGE OF MAILING ADDRESS 2021-03-01 630 NW 48th AVE, COCONUT CREEK, FL 33063 -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 630 NW 48th AVE, COCONUT CREEK, FL 33063 -
REINSTATEMENT 2018-11-03 - -
REGISTERED AGENT NAME CHANGED 2018-11-03 JOSEPH, MARC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-03
Florida Limited Liability 2016-10-31

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
142500.00
Total Face Value Of Loan:
122000.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38000.00
Total Face Value Of Loan:
38000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142500
Current Approval Amount:
122000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
122677.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State