Search icon

COACH TRAINING FOR LEADERS, LLC - Florida Company Profile

Company Details

Entity Name: COACH TRAINING FOR LEADERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COACH TRAINING FOR LEADERS, 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: 28 Aug 2015 (10 years ago)
Date of dissolution: 23 Aug 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2024 (7 months ago)
Document Number: L15000147842
FEI/EIN Number 47-5266024

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

Address: 401 N. Lakeside Dr., Satellite Beach, FL, 32937, US
Mail Address: 401 N. Lakeside Dr., Satellite Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYNARD PHILIP Authorized Member 401 N Lakeside Dr., Satellite Beach, FL, 32937
OUSLEY LARRY Authorized Member 111 DOUGLAS LANE, BRISTOL, TN, 37620
ROBEY JAMES JR Authorized Member 4780 LEATHERSTONE WAY, CUMMING, GA, 30028
MAYNARD PHILIP Agent 401 N. Lakeside Dr, Satellite Beach, FL, 32937

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-23 - -
REINSTATEMENT 2016-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 401 N. Lakeside Dr., Satellite Beach, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 401 N. Lakeside Dr, Satellite Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2016-10-21 401 N. Lakeside Dr., Satellite Beach, FL 32937 -
REGISTERED AGENT NAME CHANGED 2016-10-21 MAYNARD, PHILIP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-23
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-10-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State