Search icon

TOUCH OF CLASS BUS, LLC - Florida Company Profile

Company Details

Entity Name: TOUCH OF CLASS BUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOUCH OF CLASS BUS, 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: 25 Jan 2006 (19 years ago)
Date of dissolution: 01 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jan 2019 (6 years ago)
Document Number: L06000008823
FEI/EIN Number 204182134

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

Address: 3065 N Casper Pl, Titusville, FL, 32780, US
Mail Address: 3065 N Casper Pl, Titusville, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANOS GERMAN R Auth 3065 N Casper Pl, Titusville, FL, 32780
Taylor Brian L Auth 3065 N Casper Pl, Titusville, FL, 32780
CASTELLANOS GERMAN R Agent 3065N Casper Pl, Titusville, FL, 32780

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 3065 N Casper Pl, Titusville, FL 32780 -
CHANGE OF MAILING ADDRESS 2017-01-26 3065 N Casper Pl, Titusville, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 3065N Casper Pl, Titusville, FL 32780 -
REINSTATEMENT 2012-06-15 - -
LC NAME CHANGE 2012-06-15 TOUCH OF CLASS BUS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-26
AMENDED ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-08-05
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-05-14
LC Name Change 2012-06-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State