Search icon

U.S. COIN & COLLECTIBLES LLC - Florida Company Profile

Company Details

Entity Name: U.S. COIN & COLLECTIBLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.S. COIN & COLLECTIBLES 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: 11 Jun 2009 (16 years ago)
Date of dissolution: 05 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2017 (8 years ago)
Document Number: L09000056981
FEI/EIN Number 270496849

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

Address: 612 N. ORANGE AVE, JUPITER, FL, 33458, US
Mail Address: 612 N. ORANGE AVE, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKEL PAUL Agent 1066 Dakota Drive #105, JUPITER, FL, 33458
MIKEL PAUL Manager 2689 E. Community Drive, Jupiter, FL, 33458
DeSantis Christopher Manager 401 Old Dixie Hwy., Tequesta, FL, 33469

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 612 N. ORANGE AVE, SUITE C-1, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2016-04-20 612 N. ORANGE AVE, SUITE C-1, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 1066 Dakota Drive #105, JUPITER, FL 33458 -
LC AMENDMENT 2013-01-16 - -
REGISTERED AGENT NAME CHANGED 2013-01-15 MIKEL, PAUL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
LC Amendment 2013-01-16
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-04
Reg. Agent Change 2011-01-10
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State