Search icon

BODY BY YOGA, LLC - Florida Company Profile

Company Details

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

BODY BY 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: 18 Oct 2010 (15 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

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

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

Key Officers & Management

Name Role Address
OLIVER MARK T Managing Member 1310 Madison Street, HOLLYWOOD, FL, 33019
Oliver Mark Agent 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 - 1819 WEST AVENUE, APT 2, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 1310 Madison Street, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 1310 Madison Street, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2016-01-21 1310 Madison Street, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2015-04-24 Oliver, Mark -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-08-27 - -

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 Apr 2025

Sources: Florida Department of State