Search icon

ENGLEWOOD YOGA CENTER, LLC - Florida Company Profile

Company Details

Entity Name: ENGLEWOOD YOGA CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENGLEWOOD YOGA CENTER, 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: 31 May 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Aug 2013 (12 years ago)
Document Number: L06000057208
FEI/EIN Number 204927128

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

Mail Address: 11957 ATOLL AVE, PORT CHARLOTTE, FL, 33981, US
Address: 2800 Placida Rd, UNIT 105, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COYKENDALL LINDA L Managing Member 11957 ATOLL AVE., PORT CHARLOTTE, FL, 33981
COYKENDALL ROBERT P Director 11957 ATOLL AVENUE, PORT CHARLOTTE, FL, 33981
COYKENDALL LINDA Agent 11957 ATOLL AVE, PORT CHARLOTTE, FL, 33981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093469 LOVING LIGHT HEALING CENTER LLC ACTIVE 2013-09-20 2028-12-31 - 11957 ATOLL AVE, PORT CHARLOTTE, FL, 33981

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 2800 Placida Rd, UNIT 105, ENGLEWOOD, FL 34224 -
LC AMENDMENT AND NAME CHANGE 2013-08-19 ENGLEWOOD YOGA CENTER, LLC -
CHANGE OF MAILING ADDRESS 2010-01-21 2800 Placida Rd, UNIT 105, ENGLEWOOD, FL 34224 -
CANCEL ADM DISS/REV 2008-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-10 11957 ATOLL AVE, PORT CHARLOTTE, FL 33981 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State