Search icon

CORE YOGA ORLANDO LLC

Company Details

Entity Name: CORE YOGA ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L11000030968
FEI/EIN Number 450613824
Address: 15504 STONEYBROOK WEST PARKWAY, SUITE 110, WINTER GARDEN, FL, 34787
Mail Address: 15504 STONEYBROOK WEST PARKWAY, SUITE 110, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FAHMY DEBORAH L Agent 15504 STONEYBROOK WEST PKWY, WINTER GARDEN, FL, 34787

Managing Member

Name Role Address
FAHMY DEBORAH L Managing Member 15504 STONEYBROOK WEST PKWY #110, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003995 CORE YOGA OF WINTER GARDEN EXPIRED 2014-01-12 2019-12-31 No data 15504 STONEYBROOK WEST PARKWAY SUITE 110, WINTER GARDEN, FL, 34787
G11000042115 BIKRAM YOGA WINTER GARDEN EXPIRED 2011-05-10 2016-12-31 No data 4448 CURRY FORD RD., ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC NAME CHANGE 2014-02-04 CORE YOGA ORLANDO LLC No data
CHANGE OF MAILING ADDRESS 2012-04-04 15504 STONEYBROOK WEST PARKWAY, SUITE 110, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 15504 STONEYBROOK WEST PKWY, SUITE 110, WINTER GARDEN, FL 34787 No data

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-28
LC Name Change 2014-02-04
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-04
Florida Limited Liability 2011-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State