Search icon

CARING TOUCH SUPPORT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CARING TOUCH SUPPORT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARING TOUCH SUPPORT 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: 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 Nov 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: L15000189400
FEI/EIN Number APPLIED FOR

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

Address: 12576 54th STREET NORTH, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 12576 54th STREET NORTH, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON AUDREY U Chief Executive Officer 12576 54th STREET NORTH, ROYAL PALM BEACH, FL, 33411
ANDERSON AUDREY U Agent 12576 54th STREET NORTH, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 12576 54th STREET NORTH, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2020-06-26 12576 54th STREET NORTH, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2020-06-26 ANDERSON, AUDREY U. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 12576 54th STREET NORTH, ROYAL PALM BEACH, FL 33411 -
REINSTATEMENT 2016-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-24
REINSTATEMENT 2016-11-28
Florida Limited Liability 2015-11-09

Date of last update: 01 May 2025

Sources: Florida Department of State