Search icon

DTE YOGA & WELLNESS LLC - Florida Company Profile

Company Details

Entity Name: DTE YOGA & WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DTE YOGA & WELLNESS 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: 10 Sep 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L19000228274
FEI/EIN Number 923744190

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

Address: 1649 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34952, US
Mail Address: 1649 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES ADAM Auth 3606 NW ADRIATIC LANE, JENSEN BEACH, FL, 34957
Connective Healthcare LLC Auth 3606 NW Adriatic Lane, Jensen Beach, FL, 34957
FLORES ADAM Agent 3606 NW ADRIATIC LANE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 814 NE Dahoon Terrace, JENSEN BEACH, FL 34957 -
LC NAME CHANGE 2023-04-28 DTE YOGA & WELLNESS LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-12-09 3606 NW ADRIATIC LANE, JENSEN BEACH, FL 34957 -
REGISTERED AGENT NAME CHANGED 2022-12-09 FLORES, ADAM -
CHANGE OF MAILING ADDRESS 2022-11-30 1649 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-30 1649 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL 34952 -
REINSTATEMENT 2021-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-05-01
LC Name Change 2023-04-28
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-12-09
ANNUAL REPORT 2022-07-22
REINSTATEMENT 2021-01-26
Florida Limited Liability 2019-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State