Search icon

HIGH LEVEL COACHING LLC - Florida Company Profile

Company Details

Entity Name: HIGH LEVEL COACHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGH LEVEL 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.
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 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2022 (3 years ago)
Document Number: L18000167747
FEI/EIN Number 83-1200093

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

Address: 4501 VINELAND RD, ORLANDO, FL, 32811, US
Mail Address: 4501 VINELAND RD, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AES ACCOUNTING & CONSULTING LLC Agent -
VIEIRA DE CAMPOS EDSON VANDER Authorized Member 6633 Doubletrace Lane, ORLANDO, FL, 32819
FERNANDES DE CAMPOS GUSTAVO M Authorized Member 7668 Holly Oak Court, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000136016 FEBRACIS ORLANDO ACTIVE 2024-11-06 2029-12-31 - 4501 VINELAND RD, SUITE 111, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 4501 VINELAND RD, SUITE 111, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2024-04-29 4501 VINELAND RD, SUITE 111, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2024-04-29 AES Accounting & Consulting LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 7065 Westpointe Blvd, Suite 310, Orlando, FL 32835 -
LC AMENDMENT 2022-07-12 - -
LC AMENDMENT 2019-11-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-17
LC Amendment 2022-07-12
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2020-02-28
LC Amendment 2019-11-22
ANNUAL REPORT 2019-03-18
Florida Limited Liability 2018-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State