Search icon

YAR CUTS, LLC - Florida Company Profile

Company Details

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

YAR CUTS, 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 Jan 2019 (6 years ago)
Document Number: L19000011300
FEI/EIN Number 83-3075763

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

Address: 259 Corey Ave, St Pete Beach, FL, 33706, US
Mail Address: 259 Corey Ave, St Pete Beach, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN SCOTT Manager 259 Corey Ave, St Pete Beach, FL, 33706
SULLIVAN KATHLEEN Authorized Member 259 Corey Ave, St Pete Beach, FL, 33706
Denicolo Christopher JEsq. Agent 1245 COURT STREET, Clearwater, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017759 SMARTSTYLE ACTIVE 2019-02-04 2029-12-31 - 4905 34TH STREET SOUTH, SUITE 360, ST. PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-10 Denicolo, Christopher J, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 1245 COURT STREET, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 259 Corey Ave, St Pete Beach, FL 33706 -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-17
Florida Limited Liability 2019-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2480068408 2021-02-03 0455 PPS 259 Corey Ave, St Pete Beach, FL, 33706-1818
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403937
Loan Approval Amount (current) 403937
Undisbursed Amount 0
Franchise Name Smartstyle
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Pete Beach, PINELLAS, FL, 33706-1818
Project Congressional District FL-13
Number of Employees 187
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 405474.2
Forgiveness Paid Date 2021-06-30
1482787110 2020-04-10 0455 PPP 4905 34TH ST S Suite 360, SAINT PETERSBURG, FL, 33711-4511
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 708810
Loan Approval Amount (current) 708810
Undisbursed Amount 0
Franchise Name Smartstyle
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT PETERSBURG, PINELLAS, FL, 33711-4511
Project Congressional District FL-13
Number of Employees 131
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124614
Originating Lender Name SouthState Bank National Association
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 716830.23
Forgiveness Paid Date 2021-06-02

Date of last update: 01 May 2025

Sources: Florida Department of State