Search icon

FINEST TOUCH SERVICES LLC

Company Details

Entity Name: FINEST TOUCH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Mar 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Apr 2024 (10 months ago)
Document Number: L16000058182
FEI/EIN Number 81-2296191
Address: 701 S. Howard Ave, suite 106-360, TAMPA, FL, 33606, US
Mail Address: 701 S. Howard Ave, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
AMAYA ANGEE Agent 701 South Howard Ave, Tampa, FL, 33606

Manager

Name Role Address
AMAYA ANGEE Manager 701 South Howard Ave, Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000058416 FINEST TOUCH CONSTRUCTION ACTIVE 2022-05-09 2027-12-31 No data 701 S HOWARD AVE, SUITE 106-360, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-04-11 FINEST TOUCH SERVICES LLC No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 701 S. Howard Ave, suite 106-360, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 701 South Howard Ave, 106-360, Tampa, FL 33606 No data
CHANGE OF MAILING ADDRESS 2020-01-14 701 S. Howard Ave, suite 106-360, TAMPA, FL 33606 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000613192 TERMINATED 1000000760330 HILLSBOROU 2017-10-24 2027-11-02 $ 551.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
LC Name Change 2024-04-11
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-28
Florida Limited Liability 2016-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State