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. |
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 |
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 |
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 | - |
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