Search icon

HALEY DAWN YOGA LLC - Florida Company Profile

Headquarter

Company Details

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

HALEY DAWN 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: 11 May 2012 (13 years ago)
Document Number: L12000063991
FEI/EIN Number 45-5259874

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

Address: 42 Sargent Street, Cambridge, MA, 02140, US
Mail Address: 42 Sargent Street, Cambridge, MA, 02140, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HALEY DAWN YOGA LLC, NEW YORK 4253550 NEW YORK

Key Officers & Management

Name Role Address
ARTHUR DEBRA R Agent 1268 NW Mossy Oak Way, JENSON BEACH, FL, 349573465
Roth Haley D Managing Member 42 Sargent Street, Cambridge, MA, 02140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 100 Landsdowne Street, PH1712, Cambridge, MA 02139 -
CHANGE OF MAILING ADDRESS 2025-01-27 100 Landsdowne Street, PH1712, Cambridge, MA 02139 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 42 Sargent Street, Cambridge, MA 02140 -
CHANGE OF MAILING ADDRESS 2019-06-15 42 Sargent Street, Cambridge, MA 02140 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 1268 NW Mossy Oak Way, JENSON BEACH, FL 34957-3465 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State