Entity Name: | BEACH YOGA PINELLAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Feb 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 03 Aug 2018 (7 years ago) |
Document Number: | L12000021318 |
FEI/EIN Number | 45-4525485 |
Mail Address: | 11125 Park Blvd, Seminole, FL, 33772, US |
Address: | 17960 Gulf Blvd, Redington Shores, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAURER Michelle | Agent | 11125 Park Blvd, Seminole, FL, 33772 |
Name | Role | Address |
---|---|---|
MAURER MICHELLE | Manager | 11125 Park Blvd, Seminole, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 17960 Gulf Blvd, Redington Shores, FL 33708 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 17960 Gulf Blvd, Redington Shores, FL 33708 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 11125 Park Blvd, Ste 104-110, Seminole, FL 33772 | No data |
REGISTERED AGENT NAME CHANGED | 2021-08-15 | MAURER, Michelle | No data |
LC STMNT OF RA/RO CHG | 2018-08-03 | No data | No data |
LC NAME CHANGE | 2016-05-23 | BEACH YOGA PINELLAS LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-08-15 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-27 |
CORLCRACHG | 2018-08-03 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-06 |
LC Name Change | 2016-05-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State