Search icon

CATER 2 TOUCH LLC - Florida Company Profile

Company Details

Entity Name: CATER 2 TOUCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATER 2 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: 09 Mar 2016 (9 years ago)
Document Number: L16000048932
FEI/EIN Number 81-1743060

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

Address: 1893 Aaron Ave, ORLANDO, FL, 32811, US
Mail Address: 1893 Aaron Ave, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558058966 2023-04-18 2023-04-18 3547 WELLS ST, ORLANDO, FL, 328054286, US 3547 WELLS ST, ORLANDO, FL, 328054286, US

Contacts

Phone +1 407-556-5430

Authorized person

Name SHELIA JOHNSON
Role ADMINISTRATOR
Phone 4075565430

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Key Officers & Management

Name Role Address
JOHNSON BUSH SHELIA Chief Executive Officer 1893 Aaron Ave, ORLANDO, FL, 32811
RICHARDSON TIESHA Director 4382 Crossroad Courts, ORLANDO, FL, 32811
JOHNSON BUSH SHELIA Agent 1893 Aaron Ave, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 1893 Aaron Ave, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2024-04-15 1893 Aaron Ave, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1893 Aaron Ave, ORLANDO, FL 32811 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State