Search icon

PRO-TOUCH PAINTING OF CENTRAL FL., LLC - Florida Company Profile

Company Details

Entity Name: PRO-TOUCH PAINTING OF CENTRAL FL., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO-TOUCH PAINTING OF CENTRAL FL., 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: 21 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000031082
FEI/EIN Number 47-1080569

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

Address: 12001 MCINTOSH RD, THONOTOSASSA, FL, 33592, US
Mail Address: 12001 MCINTOSH RD, THONOTOSASSA, FL, 33592, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLIFIELD JANEL R Authorized Member 12001 MCINTOSH RD., THONOTOSASSA, FL, 33592
HOLLIFIELD RYAN Authorized Member 12001 MCINTOSH RD., THONOTOSASSA, FL, 33592
HOLLIFIELD JANEL R Agent 12001 McIntosh Rd., Thonotosassa, FL, 33592

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 12001 MCINTOSH RD, THONOTOSASSA, FL 33592 -
CHANGE OF MAILING ADDRESS 2017-02-14 12001 MCINTOSH RD, THONOTOSASSA, FL 33592 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 12001 McIntosh Rd., Thonotosassa, FL 33592 -
LC AMENDMENT AND NAME CHANGE 2014-05-05 PRO-TOUCH PAINTING OF CENTRAL FL., LLC -

Documents

Name Date
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-05-27
AMENDED ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-18
LC Amendment and Name Change 2014-05-05
Florida Limited Liability 2014-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State