Entity Name: | NAMASTASYE YOGA & RETREATS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAMASTASYE YOGA & RETREATS, 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: |
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: | 23 Mar 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L16000059303 |
FEI/EIN Number |
81-1768606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5961 Michaux Street, BOCA RATON, FL, 33433, US |
Mail Address: | 5961 Michaux Street, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECRISTO STACEY L | Manager | 5961 Michaux Street, BOCA RATON, FL, 33433 |
DECRISTO STACEY L | Agent | 5961 Michaux Street, BOCA RATON, FL, 33433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000147930 | HOUND'S TOOTH DOGGIE TOOTHPASTE | ACTIVE | 2020-11-18 | 2025-12-31 | - | 5961 MICHAUX STREET, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-09-25 | NAMASTASYE CONSULTING LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 5961 Michaux Street, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 5961 Michaux Street, BOCA RATON, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 5961 Michaux Street, BOCA RATON, FL 33433 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-27 |
LC Amendment and Name Change | 2019-09-25 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-04 |
Florida Limited Liability | 2016-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State