Entity Name: | BODYOLOGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BODYOLOGY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Dec 2010 (14 years ago) |
Document Number: | L10000125949 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8815 CONROY-WINDERMERE ROAD, SUITE 249, ORLANDO, FL, 32835 |
Mail Address: | 8815 CONROY-WINDERMERE ROAD, SUITE 249, ORLANDO, FL, 32835 |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALACIOS OSCAR | Auth | 8815 Conroy Windermere Road, orlando, FL, 32835 |
YOSHIDA JENNY | Manager | 8815 CONROY-WINDERMERE ROAD, ORLANDO, FL, 32835 |
SENDEJO GERTRUDE | Agent | 8815 CONROY-WINDERMERE ROAD, ORLANDO, FL, 32815 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000044451 | KINIOKA | EXPIRED | 2013-05-09 | 2018-12-31 | - | 10313 OAKVIEW POINTE TERRACE, GOTHA, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-27 | SENDEJO, GERTRUDE | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-22 | 8815 CONROY-WINDERMERE ROAD, SUITE 249, ORLANDO, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2012-04-22 | 8815 CONROY-WINDERMERE ROAD, SUITE 249, ORLANDO, FL 32835 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State