Search icon

CLASSIC TOUCH CLEANERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLASSIC TOUCH CLEANERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLASSIC TOUCH CLEANERS, 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: 14 Dec 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000156420
FEI/EIN Number 46-1561941

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

Address: 2551 DREW STREET, #101, CLEARWATER, FL, 33765
Mail Address: 5619 24TH TERRACE NORTH, ST PETERSBURG, FL, 33710
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON II JEFFREY S Manager 5619 24TH TERRACE NORTH, ST PETERSBURG, FL, 33710
Byrne Derek J Agent 540 Fourth St N, St. Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126940 CRDN OF GREATER TAMPA BAY EXPIRED 2017-11-17 2022-12-31 - 2551 DREW ST. #101, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-08 - -
REGISTERED AGENT NAME CHANGED 2021-03-08 Byrne, Derek J -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 540 Fourth St N, St. Petersburg, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000158113 TERMINATED 1000000779268 PINELLAS 2018-04-11 2028-04-18 $ 399.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000158022 TERMINATED 1000000779240 PINELLAS 2018-04-11 2038-04-18 $ 995.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000157867 TERMINATED 1000000779194 PINELLAS 2018-04-10 2038-04-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000078139 TERMINATED 1000000773111 PINELLAS 2018-02-15 2028-02-21 $ 619.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000078121 TERMINATED 1000000773110 PINELLAS 2018-02-15 2038-02-21 $ 2,584.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000078113 TERMINATED 1000000773109 PINELLAS 2018-02-15 2038-02-21 $ 1,090.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000370454 TERMINATED 1000000746357 PINELLAS 2017-06-20 2037-06-28 $ 434.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000354680 TERMINATED 1000000746370 PINELLAS 2017-06-19 2037-06-21 $ 3,242.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000342552 TERMINATED 1000000746353 PINELLAS 2017-06-09 2027-06-14 $ 439.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000680524 TERMINATED 1000000724196 PINELLAS 2016-10-13 2036-10-21 $ 614.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2021-03-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-09
ANNUAL REPORT 2013-04-18
Florida Limited Liability 2012-12-14

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75480.00
Total Face Value Of Loan:
75480.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75400.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
75480
Current Approval Amount:
75480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State