Entity Name: | GLOBAL COACH U.S. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL COACH U.S. 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: |
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: | 01 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2017 (7 years ago) |
Document Number: | L11000013059 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6727 Fairway Cove Drive, Fairway Cove, Orlando, FL, 32835, US |
Mail Address: | 6727 Fairway Cove Drive, Fairway Cove, Orlando, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VINCENT JAMES S | Managing Member | 6727 FAIRWAY COVE, ORLANDO, FL, 32835 |
FILE FLORIDA CO. | Agent | 6727 Fairway Cove Drive, Orlando, FL, 32835 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000121687 | NBA CITY | EXPIRED | 2011-12-14 | 2016-12-31 | - | 7890 HORSE FERRY ROAD, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 6727 Fairway Cove Drive, Fairway Cove, Orlando, FL 32835 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 6727 Fairway Cove Drive, Fairway Cove, Orlando, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 6727 Fairway Cove Drive, Fairway Cove, Orlando, FL 32835 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-29 | FILE FLORIDA CO. | - |
REINSTATEMENT | 2017-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-17 |
REINSTATEMENT | 2017-11-08 |
REINSTATEMENT | 2016-01-19 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State