Search icon

FEMINIST YONI CARE LLC - Florida Company Profile

Company Details

Entity Name: FEMINIST YONI CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEMINIST YONI CARE 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: 09 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jul 2020 (5 years ago)
Document Number: L20000015940
FEI/EIN Number 933649403

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

Address: 1307 Delaware Ave, Fort Pierce, FL, 34950, US
Mail Address: 1307 Delaware Ave, Fort Pierce, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUSSAINT LOCY Manager 1307 Delaware Ave, Fort Pierce, FL, 34950
TOUSSAINT LOCY Agent 1307 Delaware Ave, Fort Pierce, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054095 AMORE YONI SKINCARE ACTIVE 2021-04-20 2026-12-31 - 7750 OKEECHOBEE BLVD, 4-950, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1307 Delaware Ave, Fort Pierce, FL 34950 -
CHANGE OF MAILING ADDRESS 2024-05-01 1307 Delaware Ave, Fort Pierce, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1307 Delaware Ave, Fort Pierce, FL 34950 -
LC AMENDMENT AND NAME CHANGE 2020-07-30 FEMINIST YONI CARE LLC -
LC STMNT OF RA/RO CHG 2020-01-31 - -
REGISTERED AGENT NAME CHANGED 2020-01-31 TOUSSAINT, LOCY -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-19
LC Amendment and Name Change 2020-07-30
CORLCRACHG 2020-01-31
Florida Limited Liability 2020-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State