Search icon

COACH MARC LLC - Florida Company Profile

Company Details

Entity Name: COACH MARC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COACH MARC 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: 30 Jul 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: L13000107225
FEI/EIN Number 463293764

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

Address: 2007 Cove Lane, North Palm Beach, FL, 33408, US
Mail Address: 2007 Cove Lane, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINBERG MARC RMarc Fe Managing Member 2007 Cove Lane, North Palm Beach, FL, 33408
Feinberg Marc Agent 2007 Cove Lane, North Palm Beach, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000088633 THE WISDOM GROUP ACTIVE 2021-07-06 2026-12-31 - 16391 HAYNIE LANE, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 2007 Cove Lane, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2024-04-24 2007 Cove Lane, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 2007 Cove Lane, North Palm Beach, FL 33408 -
LC DISSOCIATION MEM 2021-11-22 - -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-28
CORLCDSMEM 2021-11-22
REINSTATEMENT 2021-10-11
REINSTATEMENT 2020-10-15
REINSTATEMENT 2019-12-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State