Search icon

YAPP, LLC - Florida Company Profile

Company Details

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

YAPP, 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: 09 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2022 (3 years ago)
Document Number: L18000062440
FEI/EIN Number 82-4736067

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

Address: 808 Se 4th St, FT. LAUDERDALE, FL, 33301, US
Mail Address: 808 SE 4TH ST. #17, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLAECHEA PETER A Manager 808 Se 4th St, FT. LAUDERDALE, FL, 33301
Gladstone Elizabeth L Admi 808 Se 4th St, Fort Lauderdale, FL, 33301
OLAECHEA PETER A Agent 808 Se 4th St, FT. LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000023525 ELEVATOR DOOR LOCK MONITOR ACTIVE 2022-02-25 2027-12-31 - 8408 BRUNSWICK LANE, MCKINNEY, TX, 75072

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 808 Se 4th St, 17, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 808 Se 4th St, 17, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-10-12 808 Se 4th St, 17, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 2022-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-23 OLAECHEA, PETER A -
REINSTATEMENT 2020-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-02-22
REINSTATEMENT 2020-01-23
Florida Limited Liability 2018-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7807757805 2020-06-04 0455 PPP 808 Se 4th St Unit 17, Ft lauderdale, FL, 33301-2200
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9150
Loan Approval Amount (current) 9150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft lauderdale, BROWARD, FL, 33301-2200
Project Congressional District FL-23
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9277.08
Forgiveness Paid Date 2021-10-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State