Search icon

YRY HOMES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YRY HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: L17000154733
FEI/EIN Number 82-2207577
Mail Address: 8362 Pines Blvd, Pembroke Pines, FL, 33024, US
Address: 7550 Indigo St, Miramar, FL, 33023-5936, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEPBURN JAMES R Manager 8362 Pines Blvd, Pembroke Pines, FL, 33024
Hepburn James Agent 8362 Pines Blvd, Pembroke Pines, FL, 33024

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
JAMES HEPBURN
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P2421892
Trade Name:
YRY ENTERPRISES

Unique Entity ID

Unique Entity ID:
LC55WBM6WMK7
CAGE Code:
8GM59
UEI Expiration Date:
2025-03-21

Business Information

Doing Business As:
YRY ENTERPRISES
Activation Date:
2024-04-05
Initial Registration Date:
2019-12-09

Commercial and government entity program

CAGE number:
8GM59
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-21
CAGE Expiration:
2029-04-05
SAM Expiration:
2025-03-21

Contact Information

POC:
JAMES HEPBURN
Corporate URL:
www.yryenterprises.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000135427 YRY ENTERPRISES ACTIVE 2022-10-31 2027-12-31 - 7550 INDIGO ST, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 7550 Indigo St, Miramar, FL 33023-5936 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 8362 Pines Blvd, 202, Pembroke Pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2023-03-18 7550 Indigo St, Miramar, FL 33023-5936 -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 Hepburn, James -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-10-13
ANNUAL REPORT 2021-03-08
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-04
Florida Limited Liability 2017-07-19

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
299708.23
Total Face Value Of Loan:
299708.23
Date:
2020-06-15
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State