Search icon

THE RIGHT TOUCH DETAILING & MORE LLC - Florida Company Profile

Company Details

Entity Name: THE RIGHT TOUCH DETAILING & MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE RIGHT TOUCH DETAILING & MORE 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: 18 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2016 (9 years ago)
Document Number: L07000074042
FEI/EIN Number 260545113

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

Address: 6023 OLD CHENEY HWY, ORLANDO, FL, 32807, US
Mail Address: 6023 OLD CHENEY HWY, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Martin Managing Member 6023 OLD CHENEY HWY, ORLANDO, FL, 32807
HERNANDEZ MARTIN Agent 6023 OLD CHENEY HWY, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 6023 OLD CHENEY HWY, APT 18, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2022-03-01 6023 OLD CHENEY HWY, APT 18, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 6023 OLD CHENEY HWY, APT 18, ORLANDO, FL 32807 -
REINSTATEMENT 2016-04-01 - -
REGISTERED AGENT NAME CHANGED 2016-04-01 HERNANDEZ, MARTIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-01
REINSTATEMENT 2016-04-01
ANNUAL REPORT 2014-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State