Search icon

LOLA SOL YOGA, LLC - Florida Company Profile

Company Details

Entity Name: LOLA SOL YOGA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOLA SOL YOGA, 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: 02 Jan 2015 (10 years ago)
Date of dissolution: 04 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: L15000000302
FEI/EIN Number 815208964

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

Address: 1455 PHYLLIS DRIVE, MERRITT ISLAND, FL, 32952, US
Mail Address: 1455 PHYLLIS DRIVE, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER COURTENAY C Manager 1455 PHYLLIS DRIVE, MERRITT ISLAND, FL, 32952
PORTER COURTENAY C Agent 1455 PHYLLIS DRIVE, MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000091517 THE BETTER OFF WET ACTIVE 2022-08-03 2027-12-31 - 1455 PHYLLIS DRIVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 1455 PHYLLIS DRIVE, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-30 1455 PHYLLIS DRIVE, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2018-08-30 1455 PHYLLIS DRIVE, MERRITT ISLAND, FL 32952 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-18
Florida Limited Liability 2015-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State