Search icon

YOGI FASHIONS LLC - Florida Company Profile

Company Details

Entity Name: YOGI FASHIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOGI FASHIONS 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: 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: 28 Dec 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000122479
FEI/EIN Number 271554094

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

Address: 871K BRANDON TOWN CENTER MALL, BRANDON, FL, 33511, US
Mail Address: 2007 BLUE ROCK DR, TAMPA, FL, 33612, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUGANI YOGI Managing Member 2007 BLUE ROAD DR, TAMPA, FL, 33612
CHUGANI PRASHANT Managing Member 2007 BLUE ROCK DR, TAMPA, FL, 33612
CHUGANI PRASHANT Agent 871K BRANDON TOWN CENTER MALL, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000104002 JEWELZ JEWELRY EXPIRED 2010-11-12 2015-12-31 - 12202 N. 22ND STREET, APT. 732, TAMPA, FL, 33612
G10000079799 WATCH IT EXPIRED 2010-08-30 2015-12-31 - 12202 N 22ND STREET, #732, TAMPA, FL, 33612
G09000191127 JEWELZ FINE JEWELRY EXPIRED 2009-12-31 2014-12-31 - 7968 NW 18TH CT, PEMBROOKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 871K BRANDON TOWN CENTER MALL, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2017-04-30 871K BRANDON TOWN CENTER MALL, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 871K BRANDON TOWN CENTER MALL, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2011-01-21 CHUGANI, PRASHANT -
REINSTATEMENT 2010-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000811152 TERMINATED 1000000729466 HILLSBOROU 2016-12-15 2036-12-21 $ 956.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000092246 TERMINATED 1000000572847 HILLSBOROU 2014-01-09 2034-01-15 $ 1,458.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-09-04
ANNUAL REPORT 2011-01-21
REINSTATEMENT 2010-11-11
Florida Limited Liability 2009-12-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State