Search icon

COACHMEN LLC - Florida Company Profile

Company Details

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

COACHMEN 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: 12 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000171577
FEI/EIN Number 46-4260903

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

Address: 5855 ORANGEWOOD LANE, VERO BEACH, FL, 32967, US
Mail Address: 5855 ORANGEWOOD LANE, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTI PAUL C Manager 5855 ORANGEWOOD LANE, VERO BEACH, FL, 32967
CONTI PAUL C Agent 5855 ORANGEWOOD LANE, VERO BEACH, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121995 COACHMEN INC. EXPIRED 2013-12-12 2018-12-31 - 54 KISSEL AVE. #1, STATEN ISLAND, NY, 10310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 5855 ORANGEWOOD LANE, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2015-04-28 5855 ORANGEWOOD LANE, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 5855 ORANGEWOOD LANE, VERO BEACH, FL 32967 -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-02-27 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-09-30
LC Amendment 2014-02-27
Florida Limited Liability 2013-12-12

Date of last update: 03 May 2025

Sources: Florida Department of State