Search icon

IN TOUCH MARKETING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: IN TOUCH MARKETING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IN TOUCH MARKETING GROUP, 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 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: L15000186080
FEI/EIN Number 81-2790380

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

Address: 5003 S. ELBERON ST, TAMPA, FL, 33611, US
Mail Address: 5003 S. ELBERON ST, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIE LEONARD N Manager 5003 S. ELBERON ST, TAMPA, FL, 33611
SOLIE LEONARD N Agent 5003 S. ELBERON ST, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043047 INTOUCH MEDICAL GROUP ACTIVE 2020-04-19 2025-12-31 - 5003 S. ELBERON ST, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 SOLIE, LEONARD N -
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
J24000623106 ACTIVE 1000001011583 HILLSBOROU 2024-09-13 2044-09-25 $ 1,281.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-20
Florida Limited Liability 2015-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State