Entity Name: | SWEETWATER YOGA & FITNESS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Aug 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Sep 2013 (11 years ago) |
Document Number: | P13000067769 |
FEI/EIN Number | 46-3413509 |
Address: | 3869 WEKIVA SPRINGS ROAD, LONGWOOD, FL 32779 |
Mail Address: | 3869 WEKIVA SPRINGS ROAD, LONGWOOD, FL 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIDWELL, RICHIE | Agent | 3869 WEKIVA SPRINGS ROAD, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
KIDWELL, RICHIE | President | 3869 Wekiva Springs Road, Longwood, FL 32779 |
Name | Role | Address |
---|---|---|
KIDWELL, SHANNON | Vice President | 3869 Wekiva Springs Road, Longwood, FL 32779 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000030073 | PARKSIDE YOGA & FITNESS | EXPIRED | 2016-03-22 | 2021-12-31 | No data | 3869 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 3869 WEKIVA SPRINGS ROAD, LONGWOOD, FL 32779 | No data |
AMENDMENT | 2013-09-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-20 | 3869 WEKIVA SPRINGS ROAD, LONGWOOD, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2013-09-20 | 3869 WEKIVA SPRINGS ROAD, LONGWOOD, FL 32779 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000165241 | TERMINATED | 1000000777855 | SEMINOLE | 2018-04-04 | 2038-04-25 | $ 890.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State