Search icon

YELLOW STRAWBERRY CCDR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YELLOW STRAWBERRY CCDR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2021 (4 years ago)
Document Number: P04000136513
FEI/EIN Number 201717821
Address: 8215 NAUTRES WAY #125, BRADENTON, FL, 34202, US
Mail Address: 8215 NAUTRES WAY #125, BRADENTON, FL, 34202
ZIP code: 34202
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHAN DESMOND Vice President 1166 FRASER PINE BLVD, SARASOTA, FL, 34240
BEHAN CAROLINE Agent 8215 NATURES WAY #125, SARASOTA, FL, 34240
BEHAN CAROLINE President 1166 FRASER PINE BLVD, SARASOTA, FL, 34240

Form 5500 Series

Employer Identification Number (EIN):
201717821
Plan Year:
2024
Number Of Participants:
45
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04295700104 YELLOW STRAWBERRY GLOBAL SALON EXPIRED 2004-10-21 2024-12-31 - 2345 BEE RIDGE ROAD, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
AMENDMENT 2021-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 8215 NATURES WAY #125, SARASOTA, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-25 8215 NAUTRES WAY #125, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2012-01-25 8215 NAUTRES WAY #125, BRADENTON, FL 34202 -
CANCEL ADM DISS/REV 2007-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-03-14 BEHAN, CAROLINE -
NAME CHANGE AMENDMENT 2004-11-08 YELLOW STRAWBERRY CCDR, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-30
Amendment 2021-12-03
AMENDED ANNUAL REPORT 2021-11-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-08

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
244441.00
Total Face Value Of Loan:
244441.00
Date:
2020-04-30
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:
225300.00
Total Face Value Of Loan:
225300.00
Date:
2020-04-30
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:
225300.00
Total Face Value Of Loan:
225300.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$244,441
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$244,441
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$245,350.86
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $244,441

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State