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