Search icon

FRENCH TOUCH DESIGNER LLC - Florida Company Profile

Company Details

Entity Name: FRENCH TOUCH DESIGNER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRENCH TOUCH DESIGNER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000123475
FEI/EIN Number 813354267

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

Address: 5400 Yahl St, Naples, FL, 34109, US
Mail Address: 4130 1st ave SW, Naples, FL, 34119, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLIN CEDRIC Manager 4130 1st ave SW, Naples, FL, 34119
POLLIN CEDRIC Agent 4130 1st ave SW, Naples, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000097309 SWFL CERTA PRO EXPIRED 2016-09-07 2021-12-31 - PMB 385 24600 SO TAMIAMI TRAIL SUITE 212, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-01-23 5400 Yahl St, Unit F, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 4130 1st ave SW, Naples, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-01 5400 Yahl St, Unit F, Naples, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10
Florida Limited Liability 2016-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State