Search icon

SRI K. PATTABHI JOIS ASHTANGA YOGA INSTITUTE USA, LLC - Florida Company Profile

Company Details

Entity Name: SRI K. PATTABHI JOIS ASHTANGA YOGA INSTITUTE USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SRI K. PATTABHI JOIS ASHTANGA YOGA INSTITUTE USA, 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: 10 Sep 2010 (15 years ago)
Date of dissolution: 10 Jun 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2022 (3 years ago)
Document Number: L10000096149
FEI/EIN Number 421702000

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

Address: 109 Royal Palm Way, Palm Beach, FL, 33480, US
Mail Address: 109 Royal Palm Way, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANGASWAMY SHARATH Manager 109 Royal Palm Way, Palm beach, FL, 33480
RANGASWAMY SARASWATHI Manager 109 Royal Palm Way, Palm Beach, FL, 33480
Karam Bachir Auth 125 Broad Street, New York, NY, 10004
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-06-10 - -
REGISTERED AGENT NAME CHANGED 2022-04-27 CT CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2022-04-27 109 Royal Palm Way, Palm Beach, FL 33480 -
REINSTATEMENT 2017-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 109 Royal Palm Way, Palm Beach, FL 33480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2022-06-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-02-21
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State