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. |
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 |
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 |
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 | - | - |
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