Search icon

GOLDEN TOUCH INSTALLATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN TOUCH INSTALLATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GOLDEN TOUCH INSTALLATION 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: 24 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2010 (14 years ago)
Document Number: L07000097252
FEI/EIN Number 26-1133284

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

Address: 1005 W HAWIE ST, JUPITER, FL 33458
Mail Address: 1005 W HAWIE ST, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CECERE, MATTHEW J Agent 1005 W HAWIE ST, JUPITER, FL 33458
Cecere, Matthew J President 1005 W HAWIE ST, JUPITER, FL 33458
Cecere, Phillip Michael Managing Member 1005 W HAWIE ST, JUPITER, FL 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-04 CECERE, MATTHEW J -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 1005 W HAWIE ST, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 1005 W HAWIE ST, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2015-05-01 1005 W HAWIE ST, JUPITER, FL 33458 -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8304617300 2020-05-01 0455 PPP 1005 W HAWIE ST, JUPITER, FL, 33458-4018
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17863
Loan Approval Amount (current) 17863
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-4018
Project Congressional District FL-21
Number of Employees 3
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16259.44
Forgiveness Paid Date 2021-07-15

Date of last update: 25 Feb 2025

Sources: Florida Department of State