Search icon

LJS COACHING, LLC - Florida Company Profile

Company Details

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

LJS COACHING, 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: 14 Aug 2012 (13 years ago)
Document Number: L12000104510
FEI/EIN Number 46-0781153

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

Address: 700 S Rosemary Ave, West Palm Beach, FL, 33401, US
Mail Address: 640 CLEMATIS STREET, West Palm Beach, FL, 33402, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ LOUIS J Chief Executive Officer 700 S Rosemary Avenue, WPB, FL, 33401
SCHWARTZ LOUIS J Agent 700 S Rosemary Avenue, WPB, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000095725 LOU'S PATRIOT GRILLE ACTIVE 2019-08-30 2029-12-31 - 700 S. ROSEMARY AVE, STE 204-B7, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 700 S Rosemary Ave, Suite 204-B7, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 700 S Rosemary Avenue, Suite 204-B7, WPB, FL 33401 -
CHANGE OF MAILING ADDRESS 2019-09-27 700 S Rosemary Ave, Suite 204-B7, West Palm Beach, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State