Search icon

FOLLOW YOUR HART LLC - Florida Company Profile

Company Details

Entity Name: FOLLOW YOUR HART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOLLOW YOUR HART 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 Dec 2014 (10 years ago)
Document Number: L14000187899
FEI/EIN Number 47-2515237

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

Mail Address: 10220 Rivers Trail Dr, Orlando, FL, 32817, US
Address: 10220 Rivers Trail Dr, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bailey Koreen H President 10220 Rivers Trail Dr, Orlando, FL, 32817
BAILEY KOREEN H Agent 10220 Rivers Trail Dr, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004145 LAKE MARY FIT CLUB EXPIRED 2016-01-11 2021-12-31 - PO BOX 3133, ORLANDO, FL, 32802
G15000003279 ALLURE DANCE EXPIRED 2015-01-09 2020-12-31 - PO BOX 3133, ORLANDO, FL, 32802
G15000002025 ALLURE DANCE UCF EXPIRED 2015-01-07 2020-12-31 - 11565 UNIVERSITY BLVD, SUITE 5, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-18 10220 Rivers Trail Dr, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-18 10220 Rivers Trail Dr, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2020-03-16 10220 Rivers Trail Dr, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 2020-03-16 BAILEY, KOREEN HART -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-09

Date of last update: 03 May 2025

Sources: Florida Department of State