Search icon

PERSONAL TOUCH CATERING, LLC. - Florida Company Profile

Company Details

Entity Name: PERSONAL TOUCH CATERING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERSONAL TOUCH CATERING, 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: 07 Sep 2011 (14 years ago)
Date of dissolution: 04 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2020 (5 years ago)
Document Number: L11000102580
FEI/EIN Number 453181932

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

Address: 36009 SOUTHBROOK AVENUE, ZEPHYRHILLS, FL, 33541, US
Mail Address: PO BOX 1266, ZEPHYRHILLS, FL, 33539, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUXILA CHANTAL Manager PO BOX 1266, ZEPHYRHILLS, FL, 33569
WERKMEISTER CHARLES R Managing Member PO BOX 1266, ZEPHYRHILLS, FL, 33569
AUXILA CHANTAL Agent 36009 SOUTHBROOK AVENUE, ZEPHYRHILLS, FL, 33541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102004 PERSONAL TOUCH CATERING, LLC EXPIRED 2012-10-19 2022-12-31 - P.O. BOX 1266, ZEPHRYRHILLS, FL, 33539

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-07 36009 SOUTHBROOK AVENUE, ZEPHYRHILLS, FL 33541 -
REGISTERED AGENT NAME CHANGED 2012-04-07 AUXILA, CHANTAL -
REGISTERED AGENT ADDRESS CHANGED 2012-04-07 36009 SOUTHBROOK AVENUE, ZEPHYRHILLS, FL 33541 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-07
Florida Limited Liability 2011-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State