Entity Name: | DESERVING TOUCH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESERVING 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. |
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: | 10 Feb 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000015402 |
FEI/EIN Number |
271872896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 480 Severn Ave, TAMPA, FL, 33606, US |
Mail Address: | 480 SEVERN AVE, TAMPA, FL, 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARROLL KATHLEEN M | Managing Member | 480 SEVERN AVE, TAMPA, FL, 33606 |
CARROLL RICHARD S | Manager | 480 SEVERN AVE, TAMPA, FL, 33606 |
CARROLL KATHLEEN M | Agent | 480 SEVERN AVE, TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000096549 | ISLANDER MASSAGE AND SKINCARE | EXPIRED | 2015-09-21 | 2020-12-31 | - | 39-B DAVIS BLVD., TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 480 Severn Ave, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 480 Severn Ave, TAMPA, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State