Entity Name: | BLUEFIREYOGAFLOW LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUEFIREYOGAFLOW 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Jan 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000004563 |
FEI/EIN Number |
800336209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24 Marshview Drive, SAINT AUGUSTINE, FL, 32080, US |
Mail Address: | 24 Marshview Drive, SAINT AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMIDT JULIE M | Manager | 24 Marshview Drive, St Augustine, FL, 32080 |
SCHMIDT JULIE M | Agent | 24 Marshview Drive, SAINT AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 24 Marshview Drive, SAINT AUGUSTINE, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 24 Marshview Drive, SAINT AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 24 Marshview Drive, SAINT AUGUSTINE, FL 32080 | - |
LC AMENDMENT AND NAME CHANGE | 2014-08-18 | BLUEFIREYOGAFLOW LLC | - |
LC AMENDMENT AND NAME CHANGE | 2011-09-13 | DEFIFIT LLC | - |
REINSTATEMENT | 2011-01-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-01-31 | SCHMIDT, JULIE M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-05-18 |
ANNUAL REPORT | 2015-04-20 |
LC Amendment and Name Change | 2014-08-18 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-09-27 |
LC Amendment and Name Change | 2011-09-13 |
REINSTATEMENT | 2011-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State