Search icon

CURTIS YOUNG LLC - Florida Company Profile

Company Details

Entity Name: CURTIS YOUNG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CURTIS YOUNG 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jun 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L23000302017
Address: 203 HIBISCUS PKWY W, LAKELAND, FL, 33815
Mail Address: 203 HIBISCUS PKWY W, LAKELAND, FL, 33815
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOLANDA BARNETTE Agent 1305 FAIRBANKS ST, LAKELAND, FL, 33805
YOUNG CURTIS Manager 203 HIBISCUS PKWY W, LAKELAND, FL, 33805
YOUNG DASHLEY Manager 203 HIBISCUS PKWY W, LAKELAND, FL, 33805
BARNETTE YOALANDA Manager 1305 FAIRBANKS ST, LAKELAND, FL, 33085

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
CURTIS YOUNG VS THE STATE OF FLORIDA 3D2018-0725 2018-04-17 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-14256

Parties

Name CURTIS YOUNG LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s motion to voluntarily dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-07-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CURTIS YOUNG
Docket Date 2018-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ The motion for extension of time to file the initial brief is granted. The initial brief shall be filed with the Court no later than thirty (30) days from the date of this order.
Docket Date 2018-06-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CURTIS YOUNG
Docket Date 2018-05-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This appeal of the order denying the defendant's petition for writ of habeas corpus shall proceed pursuant to Florida Rule of Appellate Procedure 9.140. Within thirty (30) days from the date of this order, the clerk of the lower tribunal shall transmit to this Court the record on appeal. The appellant's initial brief is due thirty (30) days thereafter.
Docket Date 2018-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-04-17
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2018-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CURTIS YOUNG
Docket Date 2018-04-12
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ to rule
On Behalf Of CURTIS YOUNG

Documents

Name Date
Florida Limited Liability 2023-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4780008903 2021-04-29 0491 PPP 2501 Begonia St, Mascotte, FL, 34753-9571
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mascotte, LAKE, FL, 34753-9571
Project Congressional District FL-11
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20917.06
Forgiveness Paid Date 2021-09-29
9581288808 2021-04-23 0455 PPP 1320 NW 69th St N/A, Miami, FL, 33147-7152
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17813
Loan Approval Amount (current) 17813
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-7152
Project Congressional District FL-24
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7837468907 2021-05-07 0455 PPP 2011 Brentwood Dr, Auburndale, FL, 33823-2022
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15684.77
Loan Approval Amount (current) 15684.77
Undisbursed Amount 0
Franchise Name -
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 Y
Business Age Description Existing or more than 2 years old
Project Address Auburndale, POLK, FL, 33823-2022
Project Congressional District FL-18
Number of Employees 1
NAICS code 238350
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 15805.02
Forgiveness Paid Date 2022-02-15
5882988801 2021-04-18 0491 PPP 2323 Blake Way, Ocoee, FL, 34761-8675
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11875
Loan Approval Amount (current) 11875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-8675
Project Congressional District FL-11
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11948.89
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State