Entity Name: | BODY MANTRA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BODY MANTRA 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. |
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: | 15 May 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 May 2021 (4 years ago) |
Document Number: | L12000065503 |
FEI/EIN Number |
455287610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3908 SOUTH TAMAMI TRAIL, SARASOTA, FL, 34231, US |
Mail Address: | 101 S. Gulfstream Blvd, 6J, Sarasota, FL, 33629, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Covington Kathleen | Manager | 101 S. Gulfstream Blvd, Sarasota, FL, 33629 |
Galati Caroline | Auth | 3908 S. Tamiami Trail Unit D, Sarasota, FL, 34231 |
ABREU JEANNIE | Authorized Member | 114 LAKE DR, LUTZ, FL, 33548 |
Covington Kathleen | Agent | 101 S. Gulfstream Ave, Sarasota, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 3908 SOUTH TAMAMI TRAIL, Suite 200, SARASOTA, FL 34231 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-25 | Covington, Kathleen | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 101 S. Gulfstream Ave, Apt 6J, Sarasota, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 3908 SOUTH TAMAMI TRAIL, Suite 200, SARASOTA, FL 34231 | - |
LC AMENDMENT | 2021-05-13 | - | - |
REINSTATEMENT | 2017-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-28 |
LC Amendment | 2021-05-13 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-06-21 |
ANNUAL REPORT | 2018-03-08 |
REINSTATEMENT | 2017-02-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State