Search icon

A METICULOUS TOUCH LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SANTOS JEREMY M Manager 3605 Orlando Avenue, Mims, FL, 32754
SANTOS JEREMY M Agent 3605 ORLANDO AVE, MIMS, FL, 32754

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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