Search icon

DESERVING TOUCH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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