Search icon

CORE FOCUS POWER YOGA AND BARRE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CORE FOCUS POWER YOGA AND BARRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORE FOCUS POWER YOGA AND BARRE, 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: 06 Apr 2018 (7 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: L18000085101
FEI/EIN Number 82-5156415

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

Address: 10169 TAVISTOCK RD, ORLANDO, FL, 32827, US
Mail Address: 10169 TAVISTOCK RD, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CORE FOCUS POWER YOGA AND BARRE, LLC, CONNECTICUT 2796573 CONNECTICUT

Key Officers & Management

Name Role Address
SIEGEL DINA Manager 10524 MOSS PARK ROAD, SUITE 204, ORLANDO, FL, 32832
WATSON SLOANE PLLC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 390 N. ORANGE AVENUE, SUITE 1800, ORLANDO, FL 32801 -
LC AMENDMENT 2023-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 10169 TAVISTOCK RD, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2023-01-03 10169 TAVISTOCK RD, ORLANDO, FL 32827 -
REGISTERED AGENT NAME CHANGED 2022-01-13 WATSON SLOANE PLLC -

Documents

Name Date
LC Voluntary Dissolution 2024-12-27
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-28
LC Amendment 2023-01-03
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-04-06

Date of last update: 01 May 2025

Sources: Florida Department of State