Search icon

PROTOUCH MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: PROTOUCH MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROTOUCH MARKETING, 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: 13 Sep 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000095507
FEI/EIN Number 273447669

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

Address: 28870 Versol Drive, #206, BONITA SPRINGS, FL, 34135, US
Mail Address: P.O. BOX 413019, NAPLES, FL, 34101, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Connors Michael Managing Member P.O. BOX 413019, NAPLES, FL, 34101
CONNORS MICHAEL J Agent 6314 Trail Blvd., NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000132663 PROTOUCH MARKETING, LLC ACTIVE 2021-10-02 2026-12-31 - 6314 TRAIL BLVD, NAPLES, FL, 34108
G13000083415 ROWAN DIRECT EXPIRED 2013-08-21 2018-12-31 - PO BOX 413019, NAPLES, FL, 34101

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-17 28870 Versol Drive, #206, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 6314 Trail Blvd., NAPLES, FL 34108 -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-12-21 CONNORS, MICHAEL J -
REINSTATEMENT 2017-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000017059 TERMINATED 1000000851957 COLLIER 2019-12-20 2030-01-08 $ 381.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J12001003444 TERMINATED 1000000398177 COLLIER 2012-11-20 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-11
REINSTATEMENT 2017-12-21
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-28
REINSTATEMENT 2013-10-16
ANNUAL REPORT 2012-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5941517707 2020-05-01 0455 PPP 3050 HORSESHOE DR N STE 176, NAPLES, FL, 34104-7909
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7708
Loan Approval Amount (current) 7708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34104-7909
Project Congressional District FL-19
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7852.66
Forgiveness Paid Date 2022-03-24
5629198600 2021-03-20 0455 PPS 6314 Trail Blvd, Naples, FL, 34108-2836
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10656
Loan Approval Amount (current) 10656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34108-2836
Project Congressional District FL-19
Number of Employees 3
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10763.14
Forgiveness Paid Date 2022-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State