Search icon

ROYAL TOUCH CLEANING LLC - Florida Company Profile

Company Details

Entity Name: ROYAL TOUCH CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL TOUCH CLEANING 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: 23 Feb 2004 (21 years ago)
Date of dissolution: 29 May 2007 (18 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2007 (18 years ago)
Document Number: L04000014162
FEI/EIN Number 861097787

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

Address: 3115 81ST COURT EAST, 201, BRADENTON, FL, 34212
Mail Address: 7052 CHATUM LIGHT RUN, BRADENTON, FL, 34212
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDER DOUGLAS K Agent 7052 CHATUM LIGHT RUN, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2007-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-09 3115 81ST COURT EAST, 201, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2006-05-09 3115 81ST COURT EAST, 201, BRADENTON, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-09 7052 CHATUM LIGHT RUN, BRADENTON, FL 34212 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900009047 LAPSED 2006 CC 4976 CTY CRT FOR MANATEE CTY 2007-05-23 2012-06-28 $10581.76 CREDITORS TRADE ASSOCIATION, INC., A CORPORATION D/B/A, GREAT WESTERN COLLECTION BUREAU ASSIGNEE, 311 CALIFORNIA STREET SUITE 330, SAN FRANCISCO, CA 94119

Documents

Name Date
LC Voluntary Dissolution 2007-05-29
Off/Dir Resignation 2007-05-18
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-05-25
Florida Limited Liability 2004-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State