Search icon

YROC, LLC - Florida Company Profile

Company Details

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

YROC, 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: 03 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2022 (2 years ago)
Document Number: L17000027304
FEI/EIN Number 82-0824047

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

Address: 16512 Sea Glass Street, Winter Garden, FL, 34787, US
Mail Address: 16512 Sea Glass Street, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barry Cory President 4012 Eastgate Dr., ORLANDO, FL, 32839
Barry Cory Agent 4012 Eastgate Dr., ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081509 YROC EXPIRED 2017-07-31 2022-12-31 - 4012 EASTGATE DR, SUITE F-105, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-10 - -
CHANGE OF MAILING ADDRESS 2024-07-12 4012 Eastgate Dr., Suite F-105, ORLANDO, FL 32839 -
REINSTATEMENT 2022-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-03-01 Barry, Cory -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 4012 Eastgate Dr., Suite F-105, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 4012 Eastgate Dr., Suite F-105, ORLANDO, FL 32839 -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-12-18
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-01
Florida Limited Liability 2017-02-03

USAspending Awards / Financial Assistance

Date:
2020-09-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
21800.00
Total Face Value Of Loan:
21800.00
Date:
2017-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
133000.00
Total Face Value Of Loan:
130000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21800
Current Approval Amount:
21800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22184.04

Date of last update: 02 May 2025

Sources: Florida Department of State