Search icon

REACH YOGA, LLC - Florida Company Profile

Company Details

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

REACH YOGA, 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: 14 Jan 2009 (16 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 27 Jan 2009 (16 years ago)
Document Number: L09000004298
FEI/EIN Number 264090487

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

Address: 972B ORANGE AVENUE, WINTER PARK, FL, 32789, US
Mail Address: 972B ORANGE AVENUE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Northcote Christine M Managing Member 105 Stonehill Dr, Maitland, FL, 32751
NORTHCOTE CHRISTINE M Agent 105 Stonehill Dr, Maitalnd, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189466 FULL CIRCLE YOGA EXPIRED 2009-12-28 2024-12-31 - 972B ORANGE AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 1835 Temple Drive, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2012-01-31 972B ORANGE AVENUE, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-02 972B ORANGE AVENUE, WINTER PARK, FL 32789 -
LC ARTICLE OF CORRECTION 2009-01-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20471.00
Total Face Value Of Loan:
20471.93
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20200.00
Total Face Value Of Loan:
20200.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20200
Current Approval Amount:
20200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20405.87
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20471
Current Approval Amount:
20471.93
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20637.39

Date of last update: 03 Jun 2025

Sources: Florida Department of State