Entity Name: | HANDS AT HEART YOGA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HANDS AT HEART 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. |
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: | 22 Aug 2013 (12 years ago) |
Document Number: | L13000118855 |
FEI/EIN Number |
46-4034177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29736 67th St N, clearwater, FL, 33761, US |
Mail Address: | 29736 67th St N, clearwater, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLSHANSKI AMY L | Managing Member | 29736 67th St N, clearwater, FL, 33761 |
OLSHANSKI AMY L | Agent | 29736 67th St N, clearwater, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-25 | 29736 67th St N, clearwater, FL 33761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-01 | 29736 67th St N, clearwater, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2022-09-01 | 29736 67th St N, clearwater, FL 33761 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000461386 | TERMINATED | 1000000934746 | PINELLAS | 2022-09-22 | 2032-09-28 | $ 740.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-06-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State