Entity Name: | TOUCHDOWN REAL ESTATE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOUCHDOWN REAL ESTATE SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2016 (9 years ago) |
Document Number: | L05000039262 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | AHA Center - 4825 Coronado Pkwy, Cape Coral, FL, 33904, US |
Mail Address: | AHA Center, 4825 Coronado Pkwy, Cape Coral, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Devik Timothy | Managing Member | 50 northeast drive, Hershey, PA, 17033 |
Emme Amy | Agent | 2546 Belleville Ct, Cape Coral, FL, 33991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-31 | Emme, Amy | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-27 | 2546 Belleville Ct, Cape Coral, FL 33991 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-27 | AHA Center - 4825 Coronado Pkwy, Cape Coral, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2013-03-27 | AHA Center - 4825 Coronado Pkwy, Cape Coral, FL 33904 | - |
REINSTATEMENT | 2011-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-05-18 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-16 |
REINSTATEMENT | 2016-01-23 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State