Search icon

MICHAEL G COORDS MD PLLC - Florida Company Profile

Company Details

Entity Name: MICHAEL G COORDS MD PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL G COORDS MD PLLC 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: 19 Jul 2019 (6 years ago)
Date of dissolution: 08 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2024 (6 months ago)
Document Number: L19000186732
FEI/EIN Number 84-2453735

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

Address: 79 WINDY WHISPER DR, PONTE VERDA, FL, 32081, US
Mail Address: 5466 SCHAEFER RD, DEARBORN, MI, 48126, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coords Michael G Authorized Member 20420, Yorba Linda, CA, 928873109
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
LC STMNT OF RA/RO CHG 2021-11-23 - -
REGISTERED AGENT NAME CHANGED 2021-11-23 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-07
CORLCRACHG 2021-11-23
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-03-08
Florida Limited Liability 2019-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4880967703 2020-05-01 0491 PPP 79 WINDY WHISPER DRIVE, PONTE VEDRA BEACH, FL, 32081
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16262
Loan Approval Amount (current) 16262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PONTE VEDRA BEACH, SAINT JOHNS, FL, 32081-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16406.35
Forgiveness Paid Date 2021-03-29
1115718410 2021-02-01 0491 PPS 79 Windy Whisper Dr, Ponte Vedra Beach, FL, 32081-0603
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18930
Loan Approval Amount (current) 18930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponte Vedra Beach, SAINT JOHNS, FL, 32081-0603
Project Congressional District FL-05
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19085.07
Forgiveness Paid Date 2021-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State