Entity Name: | ABA YOUR WAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 09 Jul 2008 (17 years ago) |
Document Number: | L08000066395 |
FEI/EIN Number | 26-3232704 |
Address: | 1107 Shady Run Lane, Maitland, FL 32751 |
Mail Address: | 1107 Shady Run Lane, Maitland, FL 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1770332447 | 2024-05-15 | 2024-09-13 | 1107 SHADY RUN LN, MAITLAND, FL, 327517324, US | 2524 JACQUELINE SUGLIO ALY, ORLANDO, FL, 328287796, US | |||||||||||||
|
Phone | +1 407-620-0802 |
Authorized person
Name | MRS. MEREDITH KEELY DEKER |
Role | BOARD CERTIFIED BEHAVIOR ANALYST |
Phone | 4076200802 |
Taxonomy
Taxonomy Code | 103K00000X - Behavior Analyst |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
DEKER, M. KEELY R. | Agent | 1107 Shady Run Lane, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Deker, Meredith Keely | Managing Member | 1107 Shady Run Lane, Maitland, FL 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000008806 | WINTER PARK HOT YOGA | EXPIRED | 2013-01-24 | 2018-12-31 | No data | 4512 BRIDGEWATER DRIVE, ORLANDO, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 1107 Shady Run Lane, Maitland, FL 32751 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | DEKER, M. KEELY R. | No data |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 1107 Shady Run Lane, Maitland, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 1107 Shady Run Lane, Maitland, FL 32751 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State