Search icon

BLACK CAT YOGA, LLC - Florida Company Profile

Company Details

Entity Name: BLACK CAT YOGA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK CAT 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: 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 Feb 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Feb 2019 (6 years ago)
Document Number: L18000048834
FEI/EIN Number 82-4640413

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

Address: 1512 KING STREET, JACKSONVILLE, FL, 32204, US
Mail Address: 4320 Davinci Ave, JACKSONVILLE, FL, 32210, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMACK LISA Authorized Member 4320 DAVINCI AVE, JACKSONVILLE, FL, 32210
MCCORMACK KEVIN Authorized Member 4320 DAVINCI AVE, JACKSONVILLE, FL, 32210
MCCORMACK LISA Agent 1512 KING STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 1512 KING STREET, JACKSONVILLE, FL 32204 -
LC STMNT OF RA/RO CHG 2019-02-13 - -
REGISTERED AGENT NAME CHANGED 2019-02-13 MCCORMACK, LISA -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 1512 KING STREET, JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
CORLCRACHG 2019-02-13
Florida Limited Liability 2018-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5093378509 2021-02-27 0491 PPP 1512 King St, Jacksonville, FL, 32204-4514
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2300
Loan Approval Amount (current) 2300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32204-4514
Project Congressional District FL-04
Number of Employees 2
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2314.59
Forgiveness Paid Date 2021-10-22
9319758605 2021-03-25 0491 PPS 1512 King St, Jacksonville, FL, 32204-4514
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12195
Loan Approval Amount (current) 12195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32204-4514
Project Congressional District FL-04
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12255.81
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State