Search icon

THEE HOUSE OF YOGA LLC - Florida Company Profile

Company Details

Entity Name: THEE HOUSE OF YOGA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THEE HOUSE OF 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.
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: 01 Mar 2012 (13 years ago)
Document Number: L12000029760
FEI/EIN Number 45-4687220

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

Address: 412 Fifth Avenue, Indialantic, FL, 32903, US
Mail Address: 412 Fifth Avenue, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMAZZO JENNA M Manager 412 Fifth Avenue, Indialantic, FL, 32903
LOMAZZO JENNA Agent 412 Fifth Avenue, Indialantic, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000031451 THOY ACTIVE 2015-03-27 2025-12-31 - 412 FIFTH AVE, INDIALANTIC, FL, 32903
G13000040059 & GREATER GOOD EXPIRED 2013-04-25 2018-12-31 - 410 5TH AVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-12 LOMAZZO, JENNA -
CHANGE OF PRINCIPAL ADDRESS 2013-04-14 412 Fifth Avenue, Indialantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2013-04-14 412 Fifth Avenue, Indialantic, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-14 412 Fifth Avenue, Indialantic, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-06-02
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9628518400 2021-02-17 0455 PPS 412 5th Ave, Indialantic, FL, 32903-4280
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Indialantic, BREVARD, FL, 32903-4280
Project Congressional District FL-08
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5522
Forgiveness Paid Date 2021-07-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State