Search icon

TOUCHDOWN REAL ESTATE SERVICES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Devik Timothy Managing Member 50 northeast drive, Hershey, PA, 17033
Emme Amy Agent 2546 Belleville Ct, Cape Coral, FL, 33991

Events

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 - -

Documents

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