Entity Name: | A WOMAN'S TOUCH BUILDING CONTRACTOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A WOMAN'S TOUCH BUILDING CONTRACTOR 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: | 24 Dec 2003 (21 years ago) |
Date of dissolution: | 02 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 May 2024 (a year ago) |
Document Number: | L04000000575 |
FEI/EIN Number |
800357758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1061 SEDEEVA ST, CLEARWATER, FL, 33755, US |
Mail Address: | 1061 SEDEEVA ST, CLEARWATER, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLLACK GALE | Managing Member | 1061 SEDEEVA ST, CLEARWATER, FL, 33755 |
POLLACK GALE | Agent | 1061 SEDEEVA ST, CLEARWATER, FL, 33755 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000100084 | DABAR CONSTRUCTION INC. | EXPIRED | 2015-09-29 | 2020-12-31 | - | 7925 WASHINGTON STREET, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 1061 SEDEEVA ST, CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 1061 SEDEEVA ST, CLEARWATER, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 1061 SEDEEVA ST, CLEARWATER, FL 33755 | - |
LC AMENDMENT | 2008-08-27 | - | - |
NAME CHANGE AMENDMENT | 2004-01-30 | A WOMAN'S TOUCH BUILDING CONTRACTOR LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State