Search icon

A TOUCH OF CLASS #1 ADULT CARE LLC - Florida Company Profile

Company Details

Entity Name: A TOUCH OF CLASS #1 ADULT CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A TOUCH OF CLASS #1 ADULT CARE 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: 22 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: L13000074546
FEI/EIN Number 462822726

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

Address: 658 NW AVENS ST, PORT ST LUCIE, FL, 34983
Mail Address: 658 NW AVENS ST, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053728345 2014-07-18 2014-07-18 658 NW AVENS ST, PORT SAINT LUCIE, FL, 349831104, US 658 NW AVENS ST, PORT SAINT LUCIE, FL, 349831104, US

Contacts

Phone +1 772-626-9589

Authorized person

Name MS. CHRISTINE DAVIS
Role ADMINISTRATOR
Phone 7726269589

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL12400
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DAVIS CHRISTINE D President 658 NW AVENS ST, PORT ST LUCIE, FL, 34983
DAVIS CHRISTINE D Agent 658 NW AVENS ST, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-01 DAVIS, CHRISTINE D -
REINSTATEMENT 2017-02-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
REINSTATEMENT 2023-10-16
REINSTATEMENT 2022-09-29
REINSTATEMENT 2021-12-07
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-10-24
REINSTATEMENT 2017-02-01
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State