Search icon

SACRED PATHS YOGA, LLC

Company Details

Entity Name: SACRED PATHS YOGA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Jan 2017 (8 years ago)
Document Number: L17000015285
FEI/EIN Number 82-1034045
Address: 2347 Off Shore Ct, Fernandina Beach, FL 32034
Mail Address: 2347 Off Shore Ct, Fernandina Beach, FL 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
HICKOX, LACEY Agent 2347 Off Shore Ct, Fernandina Beach, FL 32034

Chief Executive Officer

Name Role Address
Hickox, Lacey Chief Executive Officer 2347 Off Shore Ct, Fernandina Beach, FL 32034
Lehman, Darin Chief Executive Officer 2347 Off Shore Ct, Fernandina Beach, FL 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 2347 Off Shore Ct, Fernandina Beach, FL 32034 No data
CHANGE OF MAILING ADDRESS 2024-02-06 2347 Off Shore Ct, Fernandina Beach, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 2347 Off Shore Ct, Fernandina Beach, FL 32034 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000186936 TERMINATED 1000000885330 NASSAU 2021-04-14 2031-04-21 $ 457.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-06
Florida Limited Liability 2017-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8749478501 2021-03-10 0491 PPS 2973 S Fletcher Ave Apt A Second Floor, Fernandina Beach, FL, 32034-6024
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18125
Loan Approval Amount (current) 18125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-6024
Project Congressional District FL-04
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18203.96
Forgiveness Paid Date 2021-08-18
6079977307 2020-04-30 0491 PPP 2328 SADLER RD APT 10A, FERN BCH, FL, 32034-4550
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13158
Loan Approval Amount (current) 13158
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERN BCH, NASSAU, FL, 32034-4550
Project Congressional District FL-04
Number of Employees 2
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13266.15
Forgiveness Paid Date 2021-02-25

Date of last update: 18 Feb 2025

Sources: Florida Department of State