Search icon

GLOBAL COACH U.S. LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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