Search icon

YOGA HOUSE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YOGA HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOGA HOUSE 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: 06 Nov 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: L06000107827
FEI/EIN Number 823536091

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

Address: 6200 TRAIL BLVD NORTH, NAPLES, FL, 34108, US
Mail Address: 6200 Trail Blvd, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOMNINOS MERRILL Authorized Representative 6200 TRAIL BLVD NORTH, NAPLES, FL, 34108
KOMNINOS KONSTANTINE Managing Member 6200 TRAIL BLVD NORTH, NAPLES, FL, 34108
KOMNINOS KONSTANTINE Agent 6200 TRAIL BLVD NORTH, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-23 6200 TRAIL BLVD NORTH, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 6200 TRAIL BLVD NORTH, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2019-04-23 KOMNINOS, KONSTANTINE -
LC AMENDMENT 2019-01-14 - -
LC AMENDMENT AND NAME CHANGE 2018-12-10 YOGA HOUSE LLC -
LC AMENDMENT AND NAME CHANGE 2017-11-13 FLOYO NAPLES LLC -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 6200 TRAIL BLVD NORTH, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
LC Amendment 2019-01-14
LC Amendment and Name Change 2018-12-10
ANNUAL REPORT 2018-04-16
LC Amendment and Name Change 2017-11-13

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
12106.33
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18207.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State