Search icon

TOUCH OF THE ISLES LLC. - Florida Company Profile

Company Details

Entity Name: TOUCH OF THE ISLES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOUCH OF THE ISLES 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: 24 Mar 2014 (11 years ago)
Date of dissolution: 02 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2021 (3 years ago)
Document Number: L14000048055
FEI/EIN Number 46-5182744

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

Address: 1832 69th Ave S, St. Petersburg, FL, 33712, US
Mail Address: 1832 69th Ave S, St. Petersburg, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD TALYA B Authorized Member 1832 69th Ave S, St. Petersburg, FL, 33712
THOMAS-SMITH CHARLENE Authorized Member 6980 Ulmerton Rd 6F, Largo, FL, 33771
HOWARD TALYA B Agent 1832 69th Ave S, St. Petersburg, FL, 33712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024807 HOWARD SMITH BEAUTY EXPIRED 2017-03-08 2022-12-31 - 12360 66TH ST N, STUDIO EAST, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 1832 69th Ave S, St. Petersburg, FL 33712 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 1832 69th Ave S, St. Petersburg, FL 33712 -
CHANGE OF MAILING ADDRESS 2021-04-13 1832 69th Ave S, St. Petersburg, FL 33712 -
REGISTERED AGENT NAME CHANGED 2017-09-25 HOWARD, TALYA B -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-11-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-02
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-25
LC Amendment 2016-11-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-17
Florida Limited Liability 2014-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State