Search icon

LINDA'S CLASSIC TOUCH, LLC - Florida Company Profile

Company Details

Entity Name: LINDA'S CLASSIC TOUCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINDA'S CLASSIC 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: 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: 20 Jan 2010 (15 years ago)
Date of dissolution: 05 Jan 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: L10000007364
FEI/EIN Number NOT APPLICABLE

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

Address: 2821 W. DUNNELLON RD, DUNNELLON, FL, 34433, US
Mail Address: 2821 W. DUNNELLON RD, DUNNELLON, FL, 34433, US
ZIP code: 34433
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN SAFETY COUNCIL, INC. Agent -
MIZE LINDA Managing Member 5160 W. STARGAZER LANE, DUNNELLON, FL, 34433
MIZE RICHARD Managing Member 5160 W. STARGAZER LANE, DUNNELLON, FL, 34433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000007899 A CLASSIC TOUCH ACTIVE 2010-01-25 2025-12-31 - 5160 W. STARGAZER LANE, DUNNELLON, FL, 34433
G10000007248 A CLASSIC TOUCH EXPIRED 2010-01-22 2015-12-31 - 5160 W. STARGAZER LANE, DUNNELLON, FL, 34433

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 2821 W. DUNNELLON RD, DUNNELLON, FL 34433 -
CHANGE OF MAILING ADDRESS 2012-04-02 2821 W. DUNNELLON RD, DUNNELLON, FL 34433 -

Documents

Name Date
LC Voluntary Dissolution 2024-01-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State