Entity Name: | A METICULOUS TOUCH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A METICULOUS 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: |
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: | 12 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2023 (a year ago) |
Document Number: | L07000015345 |
FEI/EIN Number |
383751642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2459 Cheney Highway #41, Titusville, FL, 32780, US |
Mail Address: | 3605 ORLANDO AVE, MIMS, FL, 32754, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS JEREMY M | Manager | 3605 Orlando Avenue, Mims, FL, 32754 |
SANTOS JEREMY M | Agent | 3605 ORLANDO AVE, MIMS, FL, 32754 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000111585 | DRAGONFLY MEDIA LLC | ACTIVE | 2021-08-29 | 2026-12-31 | - | 3605 ORLANDO AVE., MIMS, FL, 32754 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-11-14 | SANTOS, JEREMY M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 2459 Cheney Highway #41, Titusville, FL 32780 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-18 | 3605 ORLANDO AVE, MIMS, FL 32754 | - |
LC REVOCATION OF DISSOLUTION | 2018-05-21 | - | - |
VOLUNTARY DISSOLUTION | 2018-03-23 | - | - |
CHANGE OF MAILING ADDRESS | 2017-12-19 | 2459 Cheney Highway #41, Titusville, FL 32780 | - |
LC AMENDMENT | 2007-02-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000788471 | TERMINATED | 1000000805382 | BREVARD | 2018-11-28 | 2028-12-05 | $ 412.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
REINSTATEMENT | 2023-11-14 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-09-18 |
LC Revocation of Dissolution | 2018-05-21 |
VOLUNTARY DISSOLUTION | 2018-03-23 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State