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

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10656.00
Total Face Value Of Loan:
10656.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7708.00
Total Face Value Of Loan:
7708.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7708
Current Approval Amount:
7708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7852.66
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10656
Current Approval Amount:
10656
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10763.14

Date of last update: 02 Jun 2025

Sources: Florida Department of State