Search icon

BODY BY YOGA, LLC

Company Details

Entity Name: BODY BY YOGA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Oct 2010 (14 years ago)
Date of dissolution: 05 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2019 (6 years ago)
Document Number: L10000108559
FEI/EIN Number 273736489
Address: 1310 Madison Street, HOLLYWOOD, FL, 33019, US
Mail Address: 1310 Madison Street, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Oliver Mark Agent 1310 Madison Street, HOLLYWOOD, FL, 33019

Managing Member

Name Role Address
OLIVER MARK T Managing Member 1310 Madison Street, HOLLYWOOD, FL, 33019
DMEO CONSULTING CORP. Managing Member 1310 Madison Street, Hollywood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000069225 YOGIIZA EXPIRED 2011-07-11 2016-12-31 No data 1819 WEST AVENUE, APT 2, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 1310 Madison Street, HOLLYWOOD, FL 33019 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 1310 Madison Street, HOLLYWOOD, FL 33019 No data
CHANGE OF MAILING ADDRESS 2016-01-21 1310 Madison Street, HOLLYWOOD, FL 33019 No data
REGISTERED AGENT NAME CHANGED 2015-04-24 Oliver, Mark No data
REINSTATEMENT 2013-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
LC AMENDMENT 2012-08-27 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-06-10
REINSTATEMENT 2013-09-30
LC Amendment 2012-08-27
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State