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.

YMP CREST OPCO 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: 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

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

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
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YMP CREST HOLDCO LLC 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

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
699800
Current Approval Amount:
699800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
704919.08
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
699896
Current Approval Amount:
699896
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
705015.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State