Search icon

THE YOGA HAUS, LLC - Florida Company Profile

Company Details

Entity Name: THE YOGA HAUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE YOGA HAUS, 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: 02 Dec 2014 (10 years ago)
Document Number: L14000184209
FEI/EIN Number 47-2439042

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

Address: 3 West Edgewater Drive, Freeport, FL, 32439, US
Mail Address: 3 West Edgewater Road, Freeport, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDWEHR MARIE Managing Member 3 West Edgewater Drive, Freeport, FL, 32439
AMERICAN SAFETY COUNCIL, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 709 Parkside Place, Indian Harbour Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2025-02-07 709 Parkside Place, Indian Harbour Beach, FL 32937 -
REGISTERED AGENT NAME CHANGED 2025-02-07 Landwehr, Marie -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 709 Parkside Place, Indian Harbour Beach, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 3 West Edgewater Drive, Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2023-03-11 3 West Edgewater Drive, Freeport, FL 32439 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9172058808 2021-04-23 0491 PPS 3906 US Highway 98 W Ste 1, Santa Rosa Beach, FL, 32459-4098
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16776.68
Loan Approval Amount (current) 16776.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-4098
Project Congressional District FL-01
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16861.71
Forgiveness Paid Date 2021-11-01
9534597710 2020-05-01 0491 PPP 57 Ariana Ln, Santa Rosa Beach, FL, 32459-5288
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4003.12
Loan Approval Amount (current) 4003.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-5288
Project Congressional District FL-01
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4036.35
Forgiveness Paid Date 2021-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State