Entity Name: | USA COACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
USA COACH, 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: | 04 Jan 2019 (6 years ago) |
Date of dissolution: | 06 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Feb 2023 (2 years ago) |
Document Number: | L19000007237 |
FEI/EIN Number |
83-3113893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13790 Roosevelt Blvd, Clearwater, FL, 33762, US |
Mail Address: | P.O. Box 5076, LARGO, FL, 33779-5076, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bailie Jonathan J | Managing Member | 13790 Roosevelt Blvd, Clearwater, FL, 33762 |
GIBBS DAVID C | Manager | 13790 Roosevelt Blvd, Clearwater, FL, 33762 |
Gibbs Law Firm, PA | Agent | 13790 Roosevelt Blvd, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 13790 Roosevelt Blvd, Suite A, Clearwater, FL 33762 | - |
REINSTATEMENT | 2022-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 13790 Roosevelt Blvd, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 13790 Roosevelt Blvd, Clearwater, FL 33762 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-08 | Gibbs Law Firm, PA | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000097069 | TERMINATED | 1000000859499 | PINELLAS | 2020-02-10 | 2040-02-12 | $ 24,761.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J20000007563 | ACTIVE | 1000000853755 | PINELLAS | 2019-12-30 | 2040-01-02 | $ 1,594.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-06 |
REINSTATEMENT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2020-07-08 |
ANNUAL REPORT | 2020-01-08 |
REINSTATEMENT | 2019-10-02 |
Florida Limited Liability | 2019-01-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6078578408 | 2021-02-10 | 0455 | PPS | 11803 104th St, Largo, FL, 33773-2310 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4217917104 | 2020-04-13 | 0455 | PPP | 11803 104TH ST, LARGO, FL, 33773-2238 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State