Search icon

FINAL TOUCH HARDWOOD FLOORS LLC - Florida Company Profile

Company Details

Entity Name: FINAL TOUCH HARDWOOD FLOORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINAL TOUCH HARDWOOD FLOORS 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: 23 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: L12000040786
FEI/EIN Number 45-4867434

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

Address: 1149 SW 1ST WAY, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1149 SW 1ST WAY, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA CARLOS E Managing Member 1149 SW 1st Way, Deerfield Beach, FL, 33441
MOTA OLIVEIRA DANIELE Auth 1149 SW 1st Way, Deerfield Beach, FL, 33441
OLIVEIRA CARLOS Agent 1149 SW 1st Way, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014833 CUSTOM FLOORING EXPERTS ACTIVE 2020-01-31 2025-12-31 - 1149 SW 1ST WAY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 1149 SW 1st Way, Deerfield Beach, FL 33441 -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2018-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 1149 SW 1ST WAY, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2018-04-18 1149 SW 1ST WAY, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2018-04-18 OLIVEIRA, CARLOS -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-31
REINSTATEMENT 2019-10-08
CORLCDSMEM 2018-08-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2249417701 2020-05-01 0455 PPP 6013 NW 56TH DR, CORAL SPRINGS, FL, 33067
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33067-0001
Project Congressional District FL-23
Number of Employees 120
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25226.63
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State