Search icon

NEW TOUCH SERVICES. LLC - Florida Company Profile

Company Details

Entity Name: NEW TOUCH SERVICES. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW TOUCH SERVICES. 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: 04 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000055655
FEI/EIN Number 46-5303255

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

Address: 1319 Laclede Ave, Jacksonville, FL, 32205, US
Mail Address: 1319 Laclede Ave, Jacksonville, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZADA JASON Manager 1319 Laclede Ave, Jacksonville, FL, 32205
HERNANDEZ JOANN Auth 1319 Laclede Ave, Jacksonville, FL, 32205
LOZADA SHEREE Auth 1319 Laclede Ave, Jacksonville, FL, 32205
Hernandez JoAnn Agent 1319 Laclede Ave, Jacksonville, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 1319 Laclede Ave, 102, Jacksonville, FL 32205 -
CHANGE OF MAILING ADDRESS 2021-03-01 1319 Laclede Ave, 102, Jacksonville, FL 32205 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 1319 Laclede Ave, 102, Jacksonville, FL 32205 -
REINSTATEMENT 2019-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 Hernandez, JoAnn -
LC AMENDMENT 2014-09-19 - -

Documents

Name Date
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-10-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-03-12
REINSTATEMENT 2017-03-31
ANNUAL REPORT 2015-04-29
LC Amendment 2014-09-19
LC Amendment 2014-06-16
Florida Limited Liability 2014-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4198369003 2021-05-20 0491 PPP 1319 Laclede Ave Apt 102, Jacksonville, FL, 32205-6857
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11875
Loan Approval Amount (current) 11875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32205-6857
Project Congressional District FL-04
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11955.82
Forgiveness Paid Date 2022-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State