Entity Name: | YOGA LAB NAPLES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YOGA LAB NAPLES 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: | 04 Sep 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 31 Aug 2017 (8 years ago) |
Document Number: | L13000124831 |
FEI/EIN Number |
46-3958795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9123 Strada Place #7115, NAPLES, FL, 34108, US |
Mail Address: | 643 Jefferson Ave, Apt 11, Miami Beach, FL, 33139, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHAEFFER MICHAEL P | Manager | 644 Collins Ave, Miami Beach, FL, 33139 |
Owen Schaeffer | Manager | 9123 Strada Place #7115, NAPLES, FL, 34108 |
Schaeffer Michael | Agent | 643 Jefferson Ave, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-06-03 | 9123 Strada Place #7115, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-03 | 643 Jefferson Ave, Apt 11, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Schaeffer, Michael | - |
LC NAME CHANGE | 2017-08-31 | YOGA LAB NAPLES LLC | - |
LC AMENDMENT | 2017-06-19 | - | - |
LC DISSOCIATION MEM | 2015-02-05 | - | - |
LC DISSOCIATION MEM | 2014-10-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 9123 Strada Place #7115, NAPLES, FL 34108 | - |
LC AMENDMENT | 2013-11-19 | - | - |
LC ARTICLE OF CORR- ECTION/NAME CHANGE | 2013-09-05 | YOGA LOFT NAPELS LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000076963 | ACTIVE | 1000001025581 | COLLIER | 2025-01-17 | 2035-02-05 | $ 382.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J25000076955 | ACTIVE | 1000001025577 | COLLIER | 2025-01-17 | 2045-02-05 | $ 15,608.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-03 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-05 |
LC Name Change | 2017-08-31 |
LC Amendment | 2017-06-19 |
ANNUAL REPORT | 2017-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State