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. |
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 |
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 |
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 |
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 | - | - |
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