Search icon

NORMA FOUTS TOUCH LLC - Florida Company Profile

Company Details

Entity Name: NORMA FOUTS TOUCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORMA FOUTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2019 (6 years ago)
Document Number: L10000102756
FEI/EIN Number NOT APPLICABLE

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

Address: 20911 Johnson Street,, PEMBROKE PINES, FL, 33029, US
Mail Address: 20911 Johnson Street,, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOUTS NORMA L Manager 1921 NW 178TH TERRACE, PEMBROKE PINES, FL, 33029
FOUTS NORMA L Agent 1921 NW 178TH TERRACE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 20911 Johnson Street,, Suite 126, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2025-01-06 20911 Johnson Street,, Suite 126, PEMBROKE PINES, FL 33029 -
REINSTATEMENT 2019-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-01-23 FOUTS, NORMA L -
REINSTATEMENT 2016-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-07
REINSTATEMENT 2019-04-04
ANNUAL REPORT 2017-01-15
REINSTATEMENT 2016-01-23
ANNUAL REPORT 2014-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State