Search icon

PURE TOUCH COMMERCIAL CLEANING SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: PURE TOUCH COMMERCIAL CLEANING SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE TOUCH COMMERCIAL CLEANING SERVICE, 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: 02 Dec 2013 (11 years ago)
Date of dissolution: 01 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2023 (2 years ago)
Document Number: L13000166555
FEI/EIN Number 46-4294846

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

Address: 4651 Salisbury Rd., Jacksonville, FL, 32256, US
Mail Address: 4651 Salisbury Rd., Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sutton Anchetta Auth 68 Bellside Lane, Elgin, SC, 29045
SUTTON JUAN Agent 68 Bellside Lane, Elgin, FL, 29045

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 68 Bellside Lane, Elgin, FL 29045 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 4651 Salisbury Rd., Suite 400, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2020-10-16 4651 Salisbury Rd., Suite 400, Jacksonville, FL 32256 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8311177308 2020-05-01 0491 PPP 495 GLENDALE LN, ORANGE PARK, FL, 32065-5607
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32065-5607
Project Congressional District FL-04
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2021.48
Forgiveness Paid Date 2021-06-01
1376588504 2021-02-18 0491 PPS 495 Glendale Ln, Orange Park, FL, 32065-5607
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32065-5607
Project Congressional District FL-04
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2030.63
Forgiveness Paid Date 2022-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State