Entity Name: | SACRED PATHS YOGA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SACRED PATHS 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. |
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: | 19 Jan 2017 (8 years ago) |
Document Number: | L17000015285 |
FEI/EIN Number |
82-1034045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2347 Off Shore Ct, Fernandina Beach, FL, 32034, US |
Mail Address: | 2347 Off Shore Ct, Fernandina Beach, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
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 |
HICKOX LACEY | Agent | 2347 Off Shore Ct, Fernandina Beach, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 2347 Off Shore Ct, Fernandina Beach, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 2347 Off Shore Ct, Fernandina Beach, FL 32034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 2347 Off Shore Ct, Fernandina Beach, FL 32034 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6079977307 | 2020-04-30 | 0491 | PPP | 2328 SADLER RD APT 10A, FERN BCH, FL, 32034-4550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State