Entity Name: | MIRACLE TOUCH MAINTENANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIRACLE TOUCH MAINTENANCE, 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: | 27 Feb 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L12000027582 |
FEI/EIN Number |
36-4733197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5118 N. 56th St, suite 111, TAMPA, FL, 33610, US |
Mail Address: | P.O. Box 310603, TAMPA, FL, 33680, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRACLES OUTREACH COMM. DEVEOLPMENT CENTER | Managing Member | P.O. Box 310603, TAMPA, FL, 33680 |
WALKER TYRONE C | Manager | 9232 HIDDEN WATER, TAMPA, FL, 33578 |
SCOTT LAKIA C | Manager | 3511 E. LAMBRIGHT, TAMPA, FL, 33610 |
WALKER MICHELLE E | Agent | 9232 HIDDEN WATER CIR, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-26 | 5118 N. 56th St, suite 111, TAMPA, FL 33610 | - |
REINSTATEMENT | 2016-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-30 | WALKER, MICHELLE E | - |
REINSTATEMENT | 2015-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 5118 N. 56th St, suite 111, TAMPA, FL 33610 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-09-26 |
REINSTATEMENT | 2015-09-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Florida Limited Liability | 2012-02-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State