Search icon

YMP CREST OPCO LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YMP CREST OPCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jul 2019 (6 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 28 Jul 2022 (3 years ago)
Document Number: L19000171636
FEI/EIN Number 84-2419458
Mail Address: 4500 N STATE ROAD 7, SUITE 100, LAUDERDALE LAKES, FL, 33319, US
Address: 5100 CRESTHAVEN BOULEVARD, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Manager -
Popack Moshe Auth 4500 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319
Trautenberg Harvey Agent 4500 N STATE ROAD 7, SUITE 100, LAUDERDALE LAKES, FL, 33319

National Provider Identifier

NPI Number:
1174177430

Authorized Person:

Name:
SAMUEL POTTER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000036922 CRESTHAVEN ACTIVE 2025-03-14 2030-12-31 - 4500 N STATE ROAD 7 SUITE 100, LAUDERDALE LAKES, FL, 33319
G19000077795 CRESTHAVEN EXPIRED 2019-07-18 2024-12-31 - 4500 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-07 Trautenberg, Harvey -
LC STMNT OF AUTHORITY 2022-07-28 - -
LC AMENDMENT 2019-07-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-11-12
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-01
CORLCAUTH 2022-07-28
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-24
LC Amendment 2019-07-25

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
699896.00
Total Face Value Of Loan:
699896.00
Date:
2020-04-11
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:
699800.00
Total Face Value Of Loan:
699800.00

Paycheck Protection Program

Jobs Reported:
126
Initial Approval Amount:
$699,800
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$699,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$704,919.08
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $559,900
Utilities: $69,950
Rent: $69,950
Jobs Reported:
126
Initial Approval Amount:
$699,896
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$699,896
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$705,015.79
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $699,894
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State