Search icon

YOUR MIND MATTERS, LLC - Florida Company Profile

Company Details

Entity Name: YOUR MIND MATTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOUR MIND MATTERS, 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: 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: 24 Feb 2012 (13 years ago)
Document Number: L12000027726
FEI/EIN Number NOT APPLICABLE

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

Address: 871 Veneita Bay Blvd, Venice, FL, 34285, US
Mail Address: 871 Veneita Bay Blvd, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shinitzky Harold President 111 2nd Avenue North, ST. PETERSBURG, FL, 33701
Cortman Christopher President 871 Venetia Bay Blvd, Venice, FL, 34285
Delaney-Cortman Stephanie Chief Operating Officer 871 Venetia Bay Blvd, Venice, FL, 34285
Cortman Christopher MDr. Agent 871 Venetia Bay Blvd, Venice, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-07 871 Veneita Bay Blvd, 360, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2017-03-07 871 Veneita Bay Blvd, 360, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2017-03-07 Cortman, Christopher Michael, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 871 Venetia Bay Blvd, 360, Venice, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State