Search icon

THE GROW ROOM YOGA & WELLNESS LLC - Florida Company Profile

Company Details

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

THE GROW ROOM 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: 21 Oct 2019 (6 years ago)
Document Number: L19000255741
FEI/EIN Number 84-3483158

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

Address: 2325 NE DIXIE HWY, JENSEN BEACH, FL, 34957, US
Mail Address: 2325 NE DIXIE HWY, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McQueary Meghan R Manager 2573 Northeast Palm Avenue, Jensen Beach, FL, 34957
McQueary Meghan R Agent 2573 Northeast Palm Avenue, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 2573 Northeast Palm Avenue, B, Jensen Beach, FL 34957 -
REGISTERED AGENT NAME CHANGED 2023-01-26 McQueary, Meghan R -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 2325 NE DIXIE HWY, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2020-06-05 2325 NE DIXIE HWY, JENSEN BEACH, FL 34957 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000536084 TERMINATED 1000001007760 MARTIN 2024-08-14 2044-08-21 $ 3,940.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-26
Reg. Agent Resignation 2022-10-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2020-06-05
Florida Limited Liability 2019-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State