Search icon

KATE YOGA, LLC - Florida Company Profile

Company Details

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

KATE 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: 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: 15 Oct 2010 (14 years ago)
Date of dissolution: 30 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2021 (4 years ago)
Document Number: L10000107783
FEI/EIN Number 273967733

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

Address: 1150 N. Federal Highway, Pompano Beach, FL, 33064, US
Mail Address: 3417 NE 31 Avenue, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIFFLER CATHERINE Managing Member 3417 NE 31 Avenue, Lighthouse Point, FL, 33064
STIFFLER CATHERINE Agent 1150 N. Federal Highway, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-07 1150 N. Federal Highway, 1168, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2019-06-07 1150 N. Federal Highway, 1168, Pompano Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-07 1150 N. Federal Highway, 1168, Pompano Beach, FL 33064 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-30
ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2018-09-28
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1313437207 2020-04-15 0455 PPP 240 S Garden Circle, CLEARWATER, FL, 33756
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3470
Loan Approval Amount (current) 3470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33756-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3506.41
Forgiveness Paid Date 2021-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State