Search icon

THE COACH'S LOCKER, LLC - Florida Company Profile

Company Details

Entity Name: THE COACH'S LOCKER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COACH'S LOCKER, 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: 06 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000073157
FEI/EIN Number APPLIED FOR

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

Address: 457 Heatherton Ct, Debary, FL, 32713, US
Mail Address: 457 Heatherton Ct, Debary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIER JOHN Manager 457 Heatherton Ct, Debary, FL, 32713
BIER JOHN Agent 457 Heatherton Ct, Debary, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051486 THE COACH'S LOCKER EXPIRED 2014-05-27 2019-12-31 - THE COACH'S LOCKER, 2461 S. HIAWASSEE RD., ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 457 Heatherton Ct, Debary, FL 32713 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 457 Heatherton Ct, Debary, FL 32713 -
CHANGE OF MAILING ADDRESS 2021-01-12 457 Heatherton Ct, Debary, FL 32713 -
REGISTERED AGENT NAME CHANGED 2021-01-12 BIER, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-01-12
Florida Limited Liability 2014-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State