Search icon

YOGA TEACHER TRAINING OF CENTRAL FLORIDA - HATHA YOGA SCHOOL, LLC - Florida Company Profile

Company Details

Entity Name: YOGA TEACHER TRAINING OF CENTRAL FLORIDA - HATHA YOGA SCHOOL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOGA TEACHER TRAINING OF CENTRAL FLORIDA - HATHA YOGA SCHOOL, 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: 12 Oct 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: L10000106854
FEI/EIN Number 274005918

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

Address: 1617 HILLCREST STREET, ORLANDO, FL, 32803, US
Mail Address: 1617 HILLCREST STREET, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKE GABRIELA Manager 1617 HILLCREST STREET, ORLANDO, FL, 32803
VASS JOANNA T Manager 1617 HILLCREST STREET, ORLANDO, FL, 32803
DUKE GABRIELA Agent 1617 HILLCREST STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-25 1617 HILLCREST STREET, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2018-10-25 1617 HILLCREST STREET, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2018-10-25 DUKE, GABRIELA -
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 1617 HILLCREST STREET, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
LC Amendment 2018-10-25
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State