Search icon

SALTY PANTS YOGA LLC - Florida Company Profile

Company Details

Entity Name: SALTY PANTS YOGA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALTY PANTS 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.
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: 08 May 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000101290
FEI/EIN Number 82-3232235

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

Address: 10075 GATE PKWY N, 1204, JACKSONVILLE, FL, 32246
Mail Address: 10075 GATE PKWY N, 1204, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPER LISA M Manager 10075 N GATE PARKWAY, #1204, JACKSONVILLE, FL, 32246
CARPER JOAN K Manager 1810 SELVA GRANDE DR, ATLANTIC BEACH, FL, 32233
Carper Lisa M Agent 10075 GATE PKWY N, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126778 HAS RAHA EXPIRED 2017-11-16 2022-12-31 - 10075 GATE PARKWAY N, 1204, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-03 - -
REGISTERED AGENT NAME CHANGED 2020-04-03 Carper, Lisa M -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 10075 GATE PKWY N, 1204, JACKSONVILLE, FL 32246 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-04-03
REINSTATEMENT 2018-10-30
Florida Limited Liability 2017-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State