Search icon

YOGA HEALTH PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: YOGA HEALTH PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOGA HEALTH PARTNERS, 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: 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: 09 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: L13000127029
FEI/EIN Number 47-1192611

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

Address: 750 Burlington Ave N, Apt 2d, ST PETERSBURG, FL, 33701, US
Mail Address: 750 Burlington Ave N, Apt 2d, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHN EVAN P Managing Member 750 Burlington Ave N, ST PETERSBURG, FL, 33701
COHN EVAN P Agent 750 Burlington Ave N, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 750 Burlington Ave N, Apt 2d, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-04-28 750 Burlington Ave N, Apt 2d, ST PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 750 Burlington Ave N, Apt 2d, ST PETERSBURG, FL 33701 -
REINSTATEMENT 2020-02-05 - -
REGISTERED AGENT NAME CHANGED 2020-02-05 COHN, EVAN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-02-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-06-19
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State