Search icon

FLORIDA POWER YOGA LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA POWER YOGA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA POWER 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: 02 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L12000059490
FEI/EIN Number 300757411

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

Address: 7016 LAND O'LAKES BLVD, LAND O'LAKES, FL, 34638, US
Mail Address: 23640 Viento Drive, Land O Lakes, FL, 34639, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLURE DENICE A Manager 7016 Land O Lakes Blvd, LAND O' LAKES, FL, 34638
MCCLURE DENICE A Agent 7016 LAND O'LAKES, LAND O'LAKES, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-31 7016 LAND O'LAKES BLVD, 101, LAND O'LAKES, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 7016 LAND O'LAKES, 101, LAND O'LAKES, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 7016 LAND O'LAKES BLVD, 101, LAND O'LAKES, FL 34638 -
REINSTATEMENT 2022-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-11-20 - -
REGISTERED AGENT NAME CHANGED 2017-11-20 MCCLURE, DENICE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-06-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000683112 TERMINATED 1000000766326 PASCO 2017-12-15 2027-12-20 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-07-31
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-09-21
REINSTATEMENT 2017-11-20
Reinstatement 2016-06-09
REINSTATEMENT 2014-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2551317707 2020-05-01 0455 PPP 7016 LAND O LAKES BLVD UNIT 101, LAND O LAKES, FL, 34638
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8552
Loan Approval Amount (current) 8552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAND O LAKES, PASCO, FL, 34638-0001
Project Congressional District FL-12
Number of Employees 3
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8699.83
Forgiveness Paid Date 2022-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State