Entity Name: | STUDIO 311 YOGA + FITNESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STUDIO 311 YOGA + FITNESS 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. |
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: | 25 May 2004 (21 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Jan 2022 (3 years ago) |
Document Number: | L04000041059 |
FEI/EIN Number |
201242860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 311 SEABREEZE BLVD., DAYTONA BEACH, FL, 32118, US |
Mail Address: | 311 SEABREEZE BLVD., DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYERS SHERRI | Manager | 719 N HALIFAX AVE, DAYTONA BEACH, FL, 32118 |
MEYERS SHERRI | Agent | 311 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2022-01-06 | STUDIO 311 YOGA + FITNESS LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-06 | 311 SEABREEZE BLVD., DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-05 | 311 SEABREEZE BLVD, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-05 | MEYERS, SHERRI | - |
CANCEL ADM DISS/REV | 2008-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-11 |
LC Amendment and Name Change | 2022-01-06 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State