Search icon

BRAHMA YOGA, LLC. - Florida Company Profile

Company Details

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

BRAHMA 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: 06 Apr 2009 (16 years ago)
Document Number: L09000033108
FEI/EIN Number 264616794

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

Address: 310 LINCOLN AVE., NEW SMYRNA BEACH, FL, 32169
Mail Address: 310 LINCOLN AVE., NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIRALDI CARRIE E Managing Member 310 LINCOLN AVE., NEW SMYRNA BEACH, FL, 32169
HEIST REBECCA L Agent 310 LINCOLN AVE., NEW SMYRNA BEACH, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000126449 EVOLUTION DESIGN STUDIO ACTIVE 2020-09-29 2025-12-31 - 310 LINCOLN AVE, NEW SMYRNA BEACH, FL, 32169
G17000118164 BRAHMA INTERIORS EXPIRED 2017-10-26 2022-12-31 - 310 LINCOLN AVE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-29 HEIST, REBECCA L. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-29 310 LINCOLN AVE., NEW SMYRNA BEACH, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-22 310 LINCOLN AVE., NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2010-09-22 310 LINCOLN AVE., NEW SMYRNA BEACH, FL 32169 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State