Search icon

TOTAL ZEN FLOAT LLC - Florida Company Profile

Company Details

Entity Name: TOTAL ZEN FLOAT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL ZEN FLOAT 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: 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: 22 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000104220
FEI/EIN Number APPLIED FOR

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

Address: 1548 Seminola Blvd., Casselberry, FL, 32707, US
Mail Address: 1548 Seminola Blvd., Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sister Lotus Yoga d/b/a The Yoga Lawyer Managing Member 1548 Seminola Blvd., Casselberry, FL, 32707
The Law Office of Kelli Biferie Hastings, Agent 1548 Seminola Blvd., Casselberry, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-04-29 1548 Seminola Blvd., Suite 120, Casselberry, FL 32707 -
REGISTERED AGENT NAME CHANGED 2021-04-29 The Law Office of Kelli Biferie Hastings, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1548 Seminola Blvd., Suite 120, Casselberry, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 1548 Seminola Blvd., Suite 120, Casselberry, FL 32707 -

Documents

Name Date
ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-09-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State