Search icon

TOUCH OF CLASS LANDSCAPING LLC - Florida Company Profile

Company Details

Entity Name: TOUCH OF CLASS LANDSCAPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TOUCH OF CLASS LANDSCAPING 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: 20 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (11 years ago)
Document Number: L08000107843
FEI/EIN Number 26-3842260

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

Address: 6150 NW 62 ST, 312, TAMARAC, FL 33319
Mail Address: 6150 NW 62 ST, 312, TAMARAC, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS, LENNOX R Agent 6150 NW 62 ST, 312, TAMARAC, FL 33319
EDWARDS, LENNOX RENOLDA Manager 6150 NW 62 ST, 312 TAMARAC, FL 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000045144 TOUCH OF CLASS LANDSCAPING LLC ACTIVE 2020-04-24 2025-12-31 - 6150 NW 62ND ST, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 6150 NW 62 ST, 312, TAMARAC, FL 33319 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-01 6150 NW 62 ST, 312, TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 2012-04-01 6150 NW 62 ST, 312, TAMARAC, FL 33319 -
REGISTERED AGENT NAME CHANGED 2012-04-01 EDWARDS, LENNOX R -
CANCEL ADM DISS/REV 2010-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-20

Date of last update: 24 Feb 2025

Sources: Florida Department of State