Search icon

LIFE TOUCH, LLC - Florida Company Profile

Company Details

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

LIFE TOUCH, 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: 26 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2023 (2 years ago)
Document Number: L13000136087
FEI/EIN Number 46-3771798

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

Address: 1301 Riverplace blvd, 800, Jacksonville, FL, 32207, US
Mail Address: 1444 Home St. Unit 134, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kitchens Sherri A Owne 1444 Home St. Unit 134, Jacksonville, FL, 32207
Kitchens Sherri A Agent 1444 Home St. Unit 134, Jacksonville, FL, 32207

National Provider Identifier

NPI Number:
1508381997
Certification Date:
2020-12-15

Authorized Person:

Name:
SHERRI KITCHENS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078724 LIFE TOUCH HOME HEALTH EXPIRED 2017-07-22 2022-12-31 - 5952 PAVILION DRIVE, JACKSONVILLE, FL, 32258
G14000078515 LIFE TOUCH COMPANION CARE EXPIRED 2014-07-29 2019-12-31 - 1169 GARRISON DRIVE, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 1301 Riverplace blvd, 800, Jacksonville, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-23 1444 Home St. Unit 134, Jacksonville, FL 32207 -
REINSTATEMENT 2023-10-23 - -
CHANGE OF MAILING ADDRESS 2023-10-23 1301 Riverplace blvd, 800, Jacksonville, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-07-22 Kitchens, Sherri A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000468425 ACTIVE 1000000900862 DUVAL 2021-09-10 2031-09-15 $ 377.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000394748 ACTIVE 1000000868551 DUVAL 2020-11-24 2030-12-09 $ 392.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-10-23
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-03-02
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-07-22
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30726.2
Current Approval Amount:
30726.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31273.3
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28405.85
Current Approval Amount:
28405.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28639.41

Date of last update: 03 May 2025

Sources: Florida Department of State