Search icon

GTOUCH PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: GTOUCH PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GTOUCH 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.
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: 09 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000142096
FEI/EIN Number 46-1373240

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

Address: 10050 VALIANT COURT, MIROMAR LAKES, FL, 33913, US
Mail Address: 10050 VALIANT COURT, MIROMAR LAKES, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS ENRIQUE Manager 10050 VALIANT COURT, MIROMAR LAKES, FL, 33913
SANTOS ENRIQUE Agent 10050 VALIANT COURT, MIROMAR LAKES, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2016-08-08 - -
CHANGE OF MAILING ADDRESS 2016-05-16 10050 VALIANT COURT, #201, MIROMAR LAKES, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-16 10050 VALIANT COURT, #201, MIROMAR LAKES, FL 33913 -
LC AMENDMENT 2016-05-16 - -
REGISTERED AGENT NAME CHANGED 2016-03-11 SANTOS, ENRIQUE -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 10050 VALIANT COURT, #201, MIROMAR LAKES, FL 33913 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000579997 ACTIVE 1000000758062 LEE 2017-10-10 2037-10-20 $ 923.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
CORLCDSMEM 2016-08-08
LC Amendment 2016-05-16
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-25
Florida Limited Liability 2012-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State