Search icon

INTERNATIONAL COACHING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL COACHING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL COACHING SERVICES, 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: 14 Dec 2011 (13 years ago)
Date of dissolution: 11 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2023 (2 years ago)
Document Number: L11000140452
FEI/EIN Number 45-4070122

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

Address: 1403 SE Glencoe Court, Port Saint Lucie, FL, 34952, US
Mail Address: 1403 SE Glencoe Court, Port Saint Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARAMILLO GABRIEL Managing Member 1403 SE Glencoe Court, Port Saint Lucie, FL, 34952
van Boekel Dominique Managing Member 1403 SE Glencoe Court, Port Saint Lucie, FL, 34952
Jaramillo Gabriel Agent 1403 SE Glencoe Court, Port Saint Lucie, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 1403 SE Glencoe Court, Port Saint Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2022-04-08 1403 SE Glencoe Court, Port Saint Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2020-06-25 Jaramillo, Gabriel -
REGISTERED AGENT ADDRESS CHANGED 2015-08-11 1403 SE Glencoe Court, Port Saint Lucie, FL 34952 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-12-03
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-01-19
AMENDED ANNUAL REPORT 2015-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State