Search icon

PRO TOUCH , LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Rinehart Richard Manager 1150 ACADEMY PARK LOOP, COLORADO SPRINGS, CO, 80910
LEGALINC CORPORATE SERVICES INC. Agent -

Events

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 - -

Documents

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