Search icon

PERSONAL TOUCH CONSULTING, LLC - Florida Company Profile

Company Details

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

PERSONAL TOUCH CONSULTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000040919
FEI/EIN Number 264766826

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

Address: 1496 EQUINOX CIRCLE, SANFORD, FL, 32771, UN
Mail Address: 1496 EQUINOX CIRCLE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO ALEXANDER Manager 1496 EQUINOX CIRCLE, SANFORD, FL, 32771
MERCADO ALEXANDER Agent 1496 EQUINOX CIRCLE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000064040 PERSONAL TOUCH EXPIRED 2015-06-20 2020-12-31 - 1496 EQUINOX CIRCLE, SANFORD, FL, 32771
G09000102235 PERSONAL TOUCH EXPIRED 2009-04-29 2014-12-31 - 1496 EQUINOX CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2019-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 1496 EQUINOX CIRCLE, SANFORD, FL 32771 UN -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
CORLCDSMEM 2019-01-22
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-06
REINSTATEMENT 2010-10-15

Date of last update: 03 May 2025

Sources: Florida Department of State