Entity Name: | YOGA DEMOCRACY OF AZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YOGA DEMOCRACY OF AZ 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: | 03 Jul 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2022 (3 years ago) |
Document Number: | L18000162081 |
FEI/EIN Number |
83-1106807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7509 E. CAVE CREEK ROAD, UNIT 105, CAREFREE, AZ, 85377, US |
Mail Address: | P.O. Box 768, Windermere, FL, 34786, UN |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONSILIUM B LLC | Authorized Member | 3013 SEIGNEURY DR, WINDERMERE, FL, 34786 |
H.E. BYFIELD LLC | Authorized Member | 6815 E. CAMELBACK RD., APT. 3001, SCOTTSDALE, AZ, 85251 |
COD INVESTMENTS OF FORD DRIVE LLC | Authorized Member | 11205 RED FOX RUN, FISHERS, IN, 46038 |
CONSILIUM B LLC | Agent | 3013 Seigneury Drive, Windermere, FL, 34786 |
VOODOO MAYHEM, LLC | Authorized Member | 6815 E. CAMELBACK RD., APT. 3001, SCOTTSDALE, AZ, 85251 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-19 | CONSILIUM B LLC | - |
REINSTATEMENT | 2022-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-12 | 7509 E. CAVE CREEK ROAD, UNIT 105, CAREFREE, AZ 85377 | - |
LC AMENDMENT | 2021-07-12 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-21 | 7509 E. CAVE CREEK ROAD, UNIT 105, CAREFREE, AZ 85377 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-21 | 3013 Seigneury Drive, Windermere, FL 34786 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-01-19 |
LC Amendment | 2021-07-12 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-08 |
Florida Limited Liability | 2018-07-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1638877709 | 2020-05-01 | 0491 | PPP | 1500 Park Center Dr, Orlando, FL, 32835 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State