Entity Name: | PRO TOUCH , LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRO TOUCH , 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: | 22 Feb 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000017962 |
FEI/EIN Number |
841671571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 Academy Park Loop, Colorado Springs, CO, 80910, US |
Mail Address: | 1150 Academy Park Loop, Colorado Springs, CO, 80910, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rinehart Richard | Manager | 1150 ACADEMY PARK LOOP, COLORADO SPRINGS, CO, 80910 |
LEGALINC CORPORATE SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 1150 Academy Park Loop, Suite 230, Colorado Springs, CO 80910 | - |
CHANGE OF MAILING ADDRESS | 2020-11-17 | 1150 Academy Park Loop, Suite 230, Colorado Springs, CO 80910 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-17 | LEGALINC CORPORATE SERVICES INC. | - |
LC STMNT OF RA/RO CHG | 2019-09-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-04-23 |
CORLCRACHG | 2019-09-17 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State