Search icon

YOGI HEALTH LLC - Florida Company Profile

Company Details

Entity Name: YOGI HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOGI HEALTH 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: 09 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000004810
FEI/EIN Number 47-2732423

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

Address: 264 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572
Mail Address: 5139 MANATEE AVE W, BRADENTON, FL, 34209, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAO VIKRAM B Manager 9625 Carnoustie Place, Lakewood Ranch, FL, 34211
PATEL JAGDISHKUMAR M Manager 4003 61ST DRIVE E, BRADENTON, FL, 34203
RAO VIKRAM B Agent 9625 Carnoustie Place, Lakewood Ranch, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020169 APOLLO BEACH PHARMACY EXPIRED 2015-02-24 2020-12-31 - 264 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-02-06 264 APOLLO BEACH BLVD, APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-03 9625 Carnoustie Place, Lakewood Ranch, FL 34211 -
LC AMENDMENT 2015-08-07 - -
REGISTERED AGENT NAME CHANGED 2015-08-07 RAO, VIKRAM B -

Documents

Name Date
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-03
LC Amendment 2015-08-07
Florida Limited Liability 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State