Entity Name: | O'LEARY COACHING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
O'LEARY COACHING, 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. |
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: | 10 Jan 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L17000007652 |
FEI/EIN Number |
82-0721060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28089 Vanderbilt Drive, Suite 202, Bonita Springs, FL, 34134, US |
Mail Address: | 28089 Vanderbilt Drive, Suite 202, Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Leary April | President | 28089 Vanderbilt Drive, Bonita Springs, FL, 34134 |
O'LEARY APRIL C | Agent | 28089 Vanderbilt Drive, Bonita Springs, FL, 34134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000013231 | O'LEARY PUBLISHING | EXPIRED | 2019-01-24 | 2024-12-31 | - | 7681 SANTA MARGHERITA WAY, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-24 | 28089 Vanderbilt Drive, Suite 202, Bonita Springs, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2020-02-24 | 28089 Vanderbilt Drive, Suite 202, Bonita Springs, FL 34134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-24 | 28089 Vanderbilt Drive, Suite 202, Bonita Springs, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-30 | O'LEARY, APRIL C | - |
REINSTATEMENT | 2018-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-01-24 |
REINSTATEMENT | 2018-10-30 |
Florida Limited Liability | 2017-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State