Entity Name: | THE BUYING COACH, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE BUYING COACH, L.L.C. 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: | 28 Jul 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000087208 |
FEI/EIN Number |
452920662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6638 Emerson Avenue South, Saint Petersburg, FL, 33707, US |
Mail Address: | 6638 Emerson Avenue South, Saint Petersburg, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROCK ANTHONY Anthony | Manager | 6638 Emerson Avenue South, Saint Petersburg, FL, 33707 |
Brock Anthony | Agent | 6638 Emerson Avenue South, Saint Petersburg, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | 6638 Emerson Avenue South, Saint Petersburg, FL 33707 | - |
REINSTATEMENT | 2019-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-30 | 6638 Emerson Avenue South, Saint Petersburg, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 2019-09-30 | 6638 Emerson Avenue South, Saint Petersburg, FL 33707 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Brock, Anthony | - |
REINSTATEMENT | 2015-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-01-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-09-25 |
REINSTATEMENT | 2013-01-29 |
Florida Limited Liability | 2011-07-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State