Entity Name: | YOGA BALM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2018 (6 years ago) |
Document Number: | L08000061773 |
FEI/EIN Number | 300500614 |
Address: | 1910 Navarre School Road, 6004, Navarre, FL, 32566, US |
Mail Address: | 1910 navarre School Road, 6004, Navarre, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Simmons RACHEL S | Agent | 1910 Navarre School Road, Navarre, FL, 32566 |
Name | Role | Address |
---|---|---|
Simmons Rachel N | Managing Member | 1910 Navarre School Road, Navarre, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-19 | 1910 Navarre School Road, 6004, Navarre, FL 32566 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-19 | 1910 Navarre School Road, 6004, Navarre, FL 32566 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-07 | 1910 Navarre School Road, 6004, Navarre, FL 32566 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-17 | Simmons, RACHEL SOWNER | No data |
REINSTATEMENT | 2018-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000222699 | ACTIVE | 19-CA-486 | SANTA ROSA COUNTY | 2021-04-27 | 2026-05-10 | $64,329.41 | MCA FIXED PAYMENT, LLC D/B/A RELIANT FUNDING, 9540 TOWN CENTRE DR., #200, SAN DIEGO, CA 92121 |
J20000428520 | TERMINATED | 1000000871385 | ALACHUA | 2020-12-21 | 2040-12-30 | $ 4,183.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-19 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-05-07 |
ANNUAL REPORT | 2021-05-17 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-05-04 |
REINSTATEMENT | 2018-10-18 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State