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. |
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 |
Name | Role | Address |
---|---|---|
Connors Michael | Managing Member | P.O. BOX 413019, NAPLES, FL, 34101 |
CONNORS MICHAEL J | Agent | 6314 Trail Blvd., NAPLES, FL, 34108 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5629198600 | 2021-03-20 | 0455 | PPS | 6314 Trail Blvd, Naples, FL, 34108-2836 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State