Search icon

THE TOUCH CUSTOMS, LLC - Florida Company Profile

Company Details

Entity Name: THE TOUCH CUSTOMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TOUCH CUSTOMS, 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: 02 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2016 (9 years ago)
Document Number: L15000114966
FEI/EIN Number 47-4436369

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

Address: 2010 CORNELL ST, SARASOTA, FL, 34237, US
Mail Address: 2010 CORNELL ST, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAUGHTRY STANLEY Manager 2010 CORNELL ST, SARASOTA, FL, 34237
DAUGHTRY STANLEY Agent 2010 CORNELL ST, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-24 2010 CORNELL ST, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 2010 CORNELL ST, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 2010 CORNELL ST, SARASOTA, FL 34237 -
REINSTATEMENT 2016-10-13 - -
REGISTERED AGENT NAME CHANGED 2016-10-13 DAUGHTRY, STANLEY -
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
J21000237051 ACTIVE 2021SC403NC CIVIL DIVISION 2021-04-07 2026-05-17 $2650.00 JACARI ARCHIE SR, 1620 21ST STREET EAST, M-102, BRADENTON, FLORIDA 34208

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-20
REINSTATEMENT 2016-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State