Search icon

DR. TOUCH-UP, LLC - Florida Company Profile

Company Details

Entity Name: DR. TOUCH-UP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR. TOUCH-UP, 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: 09 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2016 (9 years ago)
Document Number: L15000100205
FEI/EIN Number 47-4213463

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

Address: 2309 CLAY STREET, KISSIMMEE, FL, 34741, US
Mail Address: 2037 BEARING LN, KISSIMMEE, FL, 34744, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MODENA PIER Manager 2309 CLAY STREET, KISSIMMEE, FL, 34741
PORTILLO DENISE Manager 2309 CLAY STREET, KISSIMMEE, FL, 34741
MODENA PIER Agent 2309 CLAY STREET, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000043384 DR.TOUCH-UP RESTORATION SERVICE LLC ACTIVE 2021-03-30 2026-12-31 - 2037 BEARING LANE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 2309 CLAY STREET, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 2309 CLAY STREET, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2019-02-25 2309 CLAY STREET, KISSIMMEE, FL 34741 -
REINSTATEMENT 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 MODENA, PIER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000425328 ACTIVE 1000000869872 OSCEOLA 2020-12-18 2030-12-30 $ 579.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-09-28
Florida Limited Liability 2015-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2961927400 2020-05-06 0455 PPP 2233 CLAY STREET, KISSIMMEE, FL, 34741
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4904
Loan Approval Amount (current) 4904
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-0001
Project Congressional District FL-09
Number of Employees 4
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4969.03
Forgiveness Paid Date 2021-09-07

Date of last update: 02 May 2025

Sources: Florida Department of State