Search icon

YOGA WAREHOUSE, L.L.C. - Florida Company Profile

Company Details

Entity Name: YOGA WAREHOUSE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

YOGA WAREHOUSE, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L12000085606
FEI/EIN Number 46-2535442

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

Address: 819 SE 9th Ave, Deerfield Beach, FL 33441
Mail Address: 819 SE 9th Ave, Deerfield Beach, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURDY, STUART Agent 3800 GALT OCEAN DRIVE, APT 909, FORT LAUDERDALE, FL 33308
PURDY, STUART Manager 819 SE 9TH AVE, DEERFIELD BEACH, FL 33441
COLACILLI, DANIELA Manager 3800 GALT OCEAN DRIVE, APT 909 FORT LAUDERDALE, FL 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-06 819 SE 9th Ave, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2023-11-06 819 SE 9th Ave, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 3800 GALT OCEAN DRIVE, APT 909, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2014-04-14 PURDY, STUART -

Documents

Name Date
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-14

Date of last update: 22 Feb 2025

Sources: Florida Department of State