Search icon

COACH'S SANCTUARY LLC - Florida Company Profile

Company Details

Entity Name: COACH'S SANCTUARY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COACH'S SANCTUARY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000113009
FEI/EIN Number 300541327

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

Address: 118 CARILLON MARKET STREET, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 118 CARILLON MARKET STREET, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWDEN ROBERT S Manager 118 CARILLON MARKET STREET, PANAMA CITY BEACH, FL, 32413
Bowden Robert S Agent 118 CARILLON MARKET STREET, PANAMA CITY BEACH, FL, 32413
Robert C Bowden Revocable Trust Managing Member 118 CARILLON MARKET STREET, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 118 CARILLON MARKET STREET, UNIT 602, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2021-02-09 118 CARILLON MARKET STREET, UNIT 602, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 118 CARILLON MARKET STREET, UNIT 602, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT NAME CHANGED 2016-02-04 Bowden, Robert S -
REINSTATEMENT 2016-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-02-04
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State