Search icon

COACH POLSTER'S SPORTS CAMP, LLC - Florida Company Profile

Company Details

Entity Name: COACH POLSTER'S SPORTS CAMP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COACH POLSTER'S SPORTS CAMP, 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: 11 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jun 2023 (2 years ago)
Document Number: L15000082863
FEI/EIN Number 47-4084102

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

Address: 3629 DARNALL PLACE, JACKSONVILLE, FL, 32217, US
Mail Address: 3629 DARNALL PLACE, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELEVATED CPA, LLC Agent -
POLSTER TONY Authorized Member 2950 ST. JOHNS AVE. #2, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1409 Kinglsey Avenue, Suite 4C, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2022-04-27 Elevated CPA LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-09-14 3629 DARNALL PLACE, JACKSONVILLE, FL 32217 -
REINSTATEMENT 2018-09-14 - -
CHANGE OF MAILING ADDRESS 2018-09-14 3629 DARNALL PLACE, JACKSONVILLE, FL 32217 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000373433 TERMINATED 1000000929945 DUVAL 2022-08-01 2032-08-02 $ 769.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000076784 TERMINATED 1000000812750 DUVAL 2019-01-25 2029-01-30 $ 382.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-04-26
LC Amendment 2023-06-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-09-09
REINSTATEMENT 2018-09-14
Florida Limited Liability 2015-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2349608605 2021-03-15 0491 PPS 3629 Darnall Pl, Jacksonville, FL, 32217-4215
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83958
Loan Approval Amount (current) 83958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32217-4215
Project Congressional District FL-05
Number of Employees 8
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84872.21
Forgiveness Paid Date 2022-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State