Search icon

US COIN BULLION LLC - Florida Company Profile

Company Details

Entity Name: US COIN BULLION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US COIN BULLION 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: 08 Feb 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000018938
FEI/EIN Number 454480966

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

Address: 250 NORTH ORANGE AVENUE, SUITE 500, ORLANDO, FL, 32801, US
Mail Address: 250 NORTH ORANGE AVENUE, SUITE 500, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPOSITO SALVATORE Manager 250 NORTH ORANGE AVENUE, ORLANDO, FL, 32801
ESPOSITO SALVATORE Agent 250 NORTH ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 250 NORTH ORANGE AVENUE, SUITE 500, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 250 NORTH ORANGE AVENUE, SUITE 500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2016-02-02 250 NORTH ORANGE AVENUE, SUITE 500, ORLANDO, FL 32801 -
REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-27 ESPOSITO, SALVATORE -
LC AMENDMENT 2012-03-16 - -

Documents

Name Date
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
REINSTATEMENT 2013-10-02
DEBIT MEMO# 04225-G 2012-05-24
Reg. Agent Change 2012-04-27
LC Amendment 2012-03-16

Date of last update: 03 May 2025

Sources: Florida Department of State