Search icon

DETAILED TOUCH, LLC - Florida Company Profile

Company Details

Entity Name: DETAILED TOUCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DETAILED 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: 28 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: L08000042336
FEI/EIN Number 262519481

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

Address: 6003 GREEN BLVD, NAPLES, FL, 34116, US
Mail Address: 6003 GREEN BLVD, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDOVAL ELIZABETH Managing Member 6003 GREEN BLVD, NAPLES, FL, 34116
SANDOVAL ELIZABETH Agent 6003 GREEN BLVD, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-18 SANDOVAL, ELIZABETH -
REINSTATEMENT 2024-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 6003 GREEN BLVD, NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-07 6003 GREEN BLVD, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2012-09-07 6003 GREEN BLVD, NAPLES, FL 34116 -
CANCEL ADM DISS/REV 2010-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-11-18
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3735028306 2021-01-22 0455 PPP 6003 Green Blvd, Naples, FL, 34116-4825
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30585
Loan Approval Amount (current) 30585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34116-4825
Project Congressional District FL-19
Number of Employees 6
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30960.4
Forgiveness Paid Date 2022-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State