Search icon

BOLLYWOOD TOUCH, LLC - Florida Company Profile

Company Details

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

BOLLYWOOD TOUCH, 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: 26 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2023 (a year ago)
Document Number: L16000040924
FEI/EIN Number 81-1866360

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

Address: 9111 PHILLIPS GROVE TERRACE, ORLANDO, FL, 32836, US
Mail Address: 9111 PHILLIPS GROVE TERRACE, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESAI MONICA MGR Manager 9111 PHILLIPS GROVE TERRACE, ORLANDO, FL, 32836
LUNAWAT SANCHI MGR Manager 3724 MANTEO CIRLCE, ORLANDO, FL, 32837
Desai Monica Agent 9111 PHILLIPS GROVE TERRACE, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053734 CONTENT KARMA EXPIRED 2018-04-30 2023-12-31 - 9111 PHILLIPS GROVE TERRACE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-04 9111 PHILLIPS GROVE TERRACE, ORLANDO, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-04 9111 PHILLIPS GROVE TERRACE, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2023-11-04 9111 PHILLIPS GROVE TERRACE, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2023-11-04 Desai, Monica -
REINSTATEMENT 2023-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-11-04
REINSTATEMENT 2022-05-05
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-03-23
Florida Limited Liability 2016-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State