Entity Name: | TOUCHSTONE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOUCHSTONE PROPERTIES, 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: | 04 Mar 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L11000027251 |
FEI/EIN Number |
383834324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4045 SHERIDAN AVE, #185, MIAMI BEACH, FL, 33140, US |
Mail Address: | 4045 SHERIDAN AVE, #185, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHERMAN STEVEN | Managing Member | 4045 SHERIDAN AVE #185, MIAMI BEACH, FL, 33140 |
CHUNG EDMUND | Manager | 16845 KERCHEVAL AVE, GROSSE POINTE, MI, 48230 |
Travieso Jeanette | Agent | 175 SW 7TH STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-01-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-29 | Travieso, Jeanette | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-29 | 175 SW 7TH STREET, 1716, MIAMI, FL 33130 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT OF AUTHORITY | 2018-01-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-12 |
REINSTATEMENT | 2020-01-29 |
CORLCAUTH | 2018-01-18 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State