Search icon

YC52, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: YC52, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YC52, 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 Aug 2019 (6 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Jun 2020 (5 years ago)
Document Number: L19000197012
FEI/EIN Number 84-2692569

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

Address: 2105 NW Settle Avenue, Port St. Lucie, FL, 34986, US
Mail Address: 2401 NW Boca Raton Boulevard, BOCA RATON, FL, 33431, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of YC52, LLC, KENTUCKY 1221684 KENTUCKY

Key Officers & Management

Name Role Address
SANTANA CRISSELLE Manager 2105 NW Settle Avenue, Port St. Lucie, FL, 34986
CESPEDES YOENIS Manager 2105 NW Settle Avenue, Port St. Lucie, FL, 34986
Hurley Arthur Agent 2401 NW Boca Raton Boulevard, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000118605 EMERY GLOVE CO ACTIVE 2022-09-20 2027-12-31 - 2401 NW BOCA RATON BOULEVARD, BOCA RATON, FL, 33431
G21000041124 CHANDLER BATS ACTIVE 2021-03-25 2026-12-31 - 2401 NW BOCA RATON BOULEVARD, BOCA RATON, FL, 33431
G19000100273 CHANDLER BAT COMPANY EXPIRED 2019-09-12 2024-12-31 - 54 SW BOCA RATON BOULEVARD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 2105 NW Settle Avenue, Port St. Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2022-02-03 2105 NW Settle Avenue, Port St. Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2022-02-03 Hurley, Arthur -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 2401 NW Boca Raton Boulevard, BOCA RATON, FL 33431 -
LC AMENDED AND RESTATED ARTICLES 2020-06-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-09
LC Amended and Restated Art 2020-06-12
ANNUAL REPORT 2020-01-17
Florida Limited Liability 2019-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5688937100 2020-04-13 0455 PPP 54 SW Boca Raton Blvd, BOCA RATON, FL, 33432
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165427
Loan Approval Amount (current) 165427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33432-1401
Project Congressional District FL-23
Number of Employees 13
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166874.49
Forgiveness Paid Date 2021-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State