Search icon

SOUTHEAST KITE PADDLE YOGA, LLC.

Company Details

Entity Name: SOUTHEAST KITE PADDLE YOGA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 27 Jul 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L18000180682
FEI/EIN Number 83-1366739
Address: 1093 A1A BEACH BLVD, #410, ST. AUGUSTINE, FL 32080
Mail Address: 1093 A1A BEACH BLVD, #410, ST. AUGUSTINE, FL 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, EMILY V Agent 130 RIO DEL MAR ST., UNIT A, ST. AUGUSTINE, FL 32080

Authorized Representative

Name Role Address
BUSICHIO, CORY M Authorized Representative 130 RIO DEL MAR ST. UNIT A, ST. AUGUSTINE, FL 32080 UN

Manager

Name Role Address
JOHNSON, EMILY V Manager 130 RIO DEL MAR ST. UNIT A, ST. AUGUSTINE, FL 32080 UN

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099922 OCEAN EXTREME SPORTS EXPIRED 2018-09-10 2023-12-31 No data 1093 A1A BEACH BLVD, #410, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 1093 A1A BEACH BLVD, #410, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2025-01-01 1093 A1A BEACH BLVD, #410, ST. AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 1093 A1A BEACH BLVD, #410, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2024-01-01 1093 A1A BEACH BLVD, #410, ST. AUGUSTINE, FL 32080 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000100186 TERMINATED 1000000860079 ST JOHNS 2020-02-10 2040-02-12 $ 2,660.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000266237 TERMINATED 1000000822630 ST JOHNS 2019-04-08 2039-04-10 $ 2,688.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-03-11
Florida Limited Liability 2018-07-27

Date of last update: 17 Feb 2025

Sources: Florida Department of State