Search icon

COACH CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: COACH CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COACH CONSULTING, 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: 06 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: L06000067810
FEI/EIN Number 320208664

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

Address: 7702 DOUBLETON DRIVE, DELRAY BEACH, FL, 33446
Mail Address: 15618 sw 62nd st, Miami, FL, 33193, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAVERS THOMAS Manager 15618 sw 62nd st, Miami, FL, 33193
Travers Thomas W Agent 1700 WOOLBRIGHT RD., SUITE 7, BOYTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-21 7702 DOUBLETON DRIVE, DELRAY BEACH, FL 33446 -
REGISTERED AGENT NAME CHANGED 2019-10-17 Travers, Thomas Warren -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-17
REINSTATEMENT 2018-10-01
REINSTATEMENT 2017-05-17
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-27

Date of last update: 01 May 2025

Sources: Florida Department of State