Search icon

YOGA JUNKIE STUDIO LLC - Florida Company Profile

Company Details

Entity Name: YOGA JUNKIE STUDIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOGA JUNKIE STUDIO 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: 24 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000032321
FEI/EIN Number 46-5206289

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

Address: 1157 John Sims Pkwy, NICEVILLE, FL, 32578, US
Mail Address: 2206 S. Church Ave, Tampa, FL, 33629, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARKOZY TERI Manager 2206 S. Church Ave, Tampa, FL, 33629
SARKOZY Teri Agent 2206 S. Church Ave, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2206 S. Church Ave, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2021-04-30 1157 John Sims Pkwy, NICEVILLE, FL 32578 -
LC AMENDMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-03-28 SARKOZY, Teri -
LC AMENDMENT 2018-03-26 - -
REINSTATEMENT 2015-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-30 1157 John Sims Pkwy, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-06-13
LC Amendment 2018-10-01
LC Amendment 2018-03-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-09-30
Florida Limited Liability 2014-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9067827304 2020-05-01 0491 PPP 805 MAGNOLIA SHORES DR, NICEVILLE, FL, 32578
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12718
Loan Approval Amount (current) 12718
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-1000
Project Congressional District FL-01
Number of Employees 20
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12851.54
Forgiveness Paid Date 2021-05-18

Date of last update: 01 May 2025

Sources: Florida Department of State