Search icon

YULER LLC - Florida Company Profile

Company Details

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

YULER 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: 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: 22 Mar 2017 (8 years ago)
Document Number: L17000065804
FEI/EIN Number 820995959

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

Address: 225 W MIAMI AVENUE, VENICE, FL, 34285, US
Mail Address: 225 W MIAMI AVENUE, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRSEL, TRUSTEE ERSEN Authorized Member 225 W MIAMI AVENUE, VENICE, FL, 34285
IRSEL, TRUSTEE ERSEN Agent 225 W MIAMI AVENUE, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059495 BODRUM RESTAURANT ACTIVE 2017-05-30 2027-12-31 - 225 MIAMI AVE W SUITE 5, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-07 IRSEL, TRUSTEE, ERSEN -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 225 W MIAMI AVENUE, SUITE 5, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-08 225 W MIAMI AVENUE, SUITE 5, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2017-05-08 225 W MIAMI AVENUE, SUITE 5, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-03-22
Florida Limited Liability 2017-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5370347405 2020-05-12 0455 PPP 225 Miami Avenue West, Venice, FL, 34285
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33262
Loan Approval Amount (current) 33262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 12
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33646.56
Forgiveness Paid Date 2021-07-09
9790968502 2021-03-12 0455 PPS 225 Miami Ave W, Venice, FL, 34285-2341
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69336
Loan Approval Amount (current) 69336
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-2341
Project Congressional District FL-17
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69835.6
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State