Search icon

IN TOUCH HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: IN TOUCH HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IN TOUCH HOLDINGS 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: 08 Oct 2008 (16 years ago)
Document Number: L08000095638
FEI/EIN Number 263609741

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

Address: 14250 ROYAL HARBOUR CT, FORT MYERS, FL, 33908, US
Mail Address: 14250 ROYAL HARBOUR CT, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1514354 24201 WALDEN CENTER DRIVE SUITE 206, BONITA SPRINGS, FL, 34134 24201 WALDEN CENTER DRIVE SUITE 206, BONITA SPRINGS, FL, 34134 239 274 0048

Filings since 2013-09-09

Form type D/A
File number 021-183761
Filing date 2013-09-09
File View File

Filings since 2012-09-07

Form type D
File number 021-183761
Filing date 2012-09-07
File View File

Filings since 2011-03-03

Form type D
File number 021-156172
Filing date 2011-03-03
File View File

Key Officers & Management

Name Role Address
SHANFELTER AUSTIN J Manager 16600 BEAR CUB CT., FORT MYERS, FL, 33908
MONTELLO LOUIS R Agent 2750 N.E. 185TH STREET, SUITE 306, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-07 14250 ROYAL HARBOUR CT, UNIT 914, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2023-07-07 14250 ROYAL HARBOUR CT, UNIT 914, FORT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State