Search icon

NATIVE TOUCH LLC - Florida Company Profile

Company Details

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

NATIVE 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: 25 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: L11000097597
FEI/EIN Number NOT APPLICABLE

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

Address: 6340 N 37th Street, Hollywood, FL, 33024, US
Mail Address: 6340 N 37th Street, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART RAYMOND J President 6340 N 37TH STREET, HOLLYWOOD, FL, 33024
STEWART RAYMOND J Agent 6340 N 37 STREET, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000059492 NATIVE TOUCH SHOT GLASSES ACTIVE 2024-05-06 2029-12-31 - 6340 N 37TH ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 6340 N 37th Street, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2020-02-11 6340 N 37th Street, Hollywood, FL 33024 -
REINSTATEMENT 2017-08-08 - -
REGISTERED AGENT NAME CHANGED 2017-08-08 STEWART, RAYMOND JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 6340 N 37 STREET, HOLLYWOOD, FL 33024 -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-02-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-08-08
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State