Search icon

HOT YOGA NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: HOT YOGA NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOT YOGA NAPLES, 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: 26 Jul 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: L07000077545
FEI/EIN Number 260593373

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

Address: 6634 WILLOW PARK DR., STE. 100, NAPLES, FL, 34109
Mail Address: 6634 WILLOW PARK DR., STE. 100, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gluski JENNETTE M OWR 3511 3rd Ave NW, NAPLES, FL, 24120
Gluski Jennette Agent 3511 3rd Ave NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-13 Gluski, Jennette -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 3511 3rd Ave NW, NAPLES, FL 34120 -
LC NAME CHANGE 2016-12-05 HOT YOGA NAPLES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-01-26 6634 WILLOW PARK DR., STE. 100, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2010-01-26 6634 WILLOW PARK DR., STE. 100, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-13
LC Name Change 2016-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6178388407 2021-02-10 0455 PPS 6634 Willow Park Dr Ste 100, Naples, FL, 34109-9019
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5165
Loan Approval Amount (current) 5165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-9019
Project Congressional District FL-19
Number of Employees 1
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5191.4
Forgiveness Paid Date 2021-08-20
8591807300 2020-05-01 0455 PPP 6634 WILLOW PARK DR, NAPLES, FL, 34109-9019
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5165
Loan Approval Amount (current) 5165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-9019
Project Congressional District FL-19
Number of Employees 1
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5205.46
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State