Search icon

COLEMAN & COMPANY EXECUTIVE SEARCH, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: COLEMAN & COMPANY EXECUTIVE SEARCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLEMAN & COMPANY EXECUTIVE SEARCH, 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: 08 Jun 2018 (7 years ago)
Date of dissolution: 29 Sep 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L18000144490
FEI/EIN Number 20-0400598

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

Address: 61 Bay View Drive, Jamestown, RI, 02835, US
Mail Address: 61 Bay View Drive, Jamestown, RI, 02835, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COLEMAN & COMPANY EXECUTIVE SEARCH, LLC, NEW YORK 5553910 NEW YORK

Key Officers & Management

Name Role Address
Coleman Carol VManagin Manager 161 Bay View Drive, Jamestown, RI, 02835
COLEMAN CAROL Manager 161 Bay View Drive, Jamestown, RI, 02835
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107397 C-SUITE ASSISTANTS EXPIRED 2018-10-01 2023-12-31 - C-SUITE ASSISTANTS, 144 EAST 44TH STREET, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
CONVERSION 2023-09-29 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS COLEMAN & COMPANY EXECUTIVE SEARCH,. CONVERSION NUMBER 100000245241
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 61 Bay View Drive, Jamestown, RI 02835 -
CHANGE OF MAILING ADDRESS 2023-02-10 61 Bay View Drive, Jamestown, RI 02835 -
REGISTERED AGENT NAME CHANGED 2023-02-10 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -
CONVERSION 2018-06-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000182807

Documents

Name Date
Conversion 2023-09-29
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2209997401 2020-05-05 0491 PPP 1404 W CROSSVIEW WAY, HERNANDO, FL, 34442-6264
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HERNANDO, CITRUS, FL, 34442-6264
Project Congressional District FL-12
Number of Employees 2
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41988.92
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State