Entity Name: | THRIVE YOGA & FITNESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THRIVE YOGA & FITNESS 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: | 20 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2020 (5 years ago) |
Document Number: | L14000081906 |
FEI/EIN Number |
47-1107705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8811 CORTEZ RD, BRADENTON, FL, 34210, US |
Mail Address: | 8811 CORTEZ RD, BRADENTON, FL, 34210, US |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINZI ERIN | Authorized Member | 7609 Alhambra Dr, BRADENTON, FL, 34209 |
GERAGHTY ERIN | Agent | 7609 Alhambra Dr, Bradenton, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-03 | 7609 Alhambra Dr, Bradenton, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2025-01-03 | 8811 CORTEZ RD, BRADENTON, FL 34210 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-03 | 8811 CORTEZ RD, BRADENTON, FL 34210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 4518 86th Street W, Bradenton, FL 34210 | - |
REINSTATEMENT | 2020-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 8819 CORTEZ RD, BRADENTON, FL 34210 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 8819 CORTEZ RD, BRADENTON, FL 34210 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-21 | GERAGHTY, ERIN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-10-21 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State