Entity Name: | YOGA FARM INDUSTRIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YOGA FARM INDUSTRIES 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: | 27 May 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000057477 |
FEI/EIN Number |
272739344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 314 VENICE BLVD, ROYAL PALM BEACH, FL, 33411, US |
Mail Address: | 314 VENICE BLVD, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENELLO JASON | Chief Executive Officer | 314 VENICE BLVD, ROYAL PALM BEACH, FL, 33411 |
VENELLO JASON | Agent | 314 VENICE BLVD, ROYAL PALM BEACH, FL, 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000066941 | URBAN YOGA | EXPIRED | 2010-07-20 | 2015-12-31 | - | 4825 ESEDRA COURT, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2012-06-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-05 | 314 VENICE BLVD, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2012-06-05 | 314 VENICE BLVD, ROYAL PALM BEACH, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-05 | 314 VENICE BLVD, ROYAL PALM BEACH, FL 33411 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-05 |
REINSTATEMENT | 2012-06-05 |
Florida Limited Liability | 2010-05-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State