Search icon

GOLDEN TOUCH LOGISTICS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOLDEN TOUCH LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN TOUCH LOGISTICS 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: 28 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L13000031085
FEI/EIN Number 46-2149509

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

Mail Address: 300 E Oakland Park Blvd, Oakland Park, FL, 33334, US
Address: 1218 CLEVELAND AVE, LEHIGH ACRES, FL, 33972
ZIP code: 33972
City: Lehigh Acres
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL MICHAEL A Manager 2815 NW 73rd Ave, Sunrise, FL, 33334
MITCHELL MICHAEL A Agent 2815 NW 73rd Ave, Sunrise, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-02 1218 CLEVELAND AVE, LEHIGH ACRES, FL 33972 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 2815 NW 73rd Ave, Sunrise, FL 33334 -
REINSTATEMENT 2020-05-28 - -
REGISTERED AGENT NAME CHANGED 2020-05-28 MITCHELL, MICHAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-07
REINSTATEMENT 2020-05-28
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-02-28

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
137500.00
Total Face Value Of Loan:
137500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$137,500
Date Approved:
2020-05-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $103,125
Utilities: $17,187.5
Rent: $17,187.5

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2001-08-09
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
15
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State