Search icon

FORTUNEYOGA LLC - Florida Company Profile

Company Details

Entity Name: FORTUNEYOGA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FORTUNEYOGA 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: 18 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (10 months ago)
Document Number: L19000285676
FEI/EIN Number 86-2386811

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

Address: 330 COCONUT ISLE DR, FT. LAUDERDALE, FL 33301
Mail Address: 330 COCONUT ISLE DR, FT. LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Calderon, ELENA Agent 330 COCONUT ISLE DR, FT. LAUDERDALE, FL 33301
Calderon, ELENA Authorized Member 330 COCONUT ISLE DR, FT. LAUDERDALE, FL 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000100028 FLEXI 4 LIFE ACTIVE 2021-08-01 2026-12-31 - 1821 NE 62 ND ST, UNIT 405, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 330 COCONUT ISLE DR, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 330 COCONUT ISLE DR, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-04-30 330 COCONUT ISLE DR, FT. LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-11-03 Calderon, ELENA -
REINSTATEMENT 2022-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-04-30
REINSTATEMENT 2022-11-03
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-05
Florida Limited Liability 2019-11-18

Date of last update: 15 Feb 2025

Sources: Florida Department of State