Search icon

THE YOGA WHALE, LLC - Florida Company Profile

Company Details

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

THE YOGA WHALE, 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: 23 Aug 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: L16000158341
FEI/EIN Number 81-4198093

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

Address: 698 W Yamato Road, Boca Raton, FL, 33431, US
Mail Address: 698 W Yamato Road, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARCO EINHORN SALKOWSKI P.A. Agent -
LITTLE LADY LIMITED PARTNERSHIP, LLC Manager 8275 South Eastern Avenue, Las Vegas, NV, 89123
Lopez David Manager 698 W Yamato Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-07 698 W Yamato Road, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-05-07 698 W Yamato Road, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2024-05-07 Zarco Einhorn Salkowski, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 2 S. Biscayne Blvd., Suite 3400, Miami, FL 33131 -
LC STMNT OF RA/RO CHG 2020-01-09 - -
LC STMNT OF RA/RO CHG 2017-05-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-15
CORLCRACHG 2020-01-09
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-03-02
CORLCRACHG 2017-05-25
ANNUAL REPORT 2017-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State