Search icon

COACH ROUDY ENTERPRISES LLC

Company Details

Entity Name: COACH ROUDY ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Feb 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Nov 2010 (14 years ago)
Document Number: L09000011055
FEI/EIN Number 611588978
Address: 455 NE 5th AVE, DELRAY BEACH, FL, 33483, US
Mail Address: 455 NE 5th AVE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DERISSE ROUDY Agent 455 NE 5th AVE, DELRAY BEACH, FL, 33483

Manager

Name Role Address
DERISSE ROUDY Manager 455 NE 5th AVE, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081103 FUN SPOT FITNESS EXPIRED 2013-08-14 2018-12-31 No data 1035 GATEWAY BLVD 201-312, BOYNTON BEACH, FL, 33426
G10000107646 COACH ROUDY FIGHTS CHILDHOOD OBESITY LLC EXPIRED 2010-11-24 2015-12-31 No data 1035 GATEWAY BLVD SUITE 201-312, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 455 NE 5th AVE, SUITE D 321, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2014-03-04 455 NE 5th AVE, SUITE D 321, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 455 NE 5th AVE, SUITE D 321, DELRAY BEACH, FL 33483 No data
LC NAME CHANGE 2010-11-16 COACH ROUDY ENTERPRISES LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State