Search icon

THE MIDAS TOUCH LLC - Florida Company Profile

Company Details

Entity Name: THE MIDAS TOUCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MIDAS 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: 27 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2024 (9 months ago)
Document Number: L16000141108
FEI/EIN Number 81-4028268

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

Address: 7005 SHRIMP RD, KEY WEST, FL, 33040, US
Mail Address: 7005 SHRIMP RD, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAWELL AMY Authorized Member 5522 nw 61st ave, OCALA, FL, 34482
Werneth Kevin SL Co 6677 w. Hwy 318, Reddick, FL, 32686
Werneth Kevin SL o 6677 w. Hwy 318, Reddick, FL, 32686
Bawell Amy L Agent 5522 nw 61st ave, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-15 7005 SHRIMP RD, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2024-07-15 7005 SHRIMP RD, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 5522 nw 61st ave, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2018-02-18 Bawell, Amy Lynn -

Documents

Name Date
LC Amendment 2024-07-15
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4241388009 2020-06-25 0491 PPP 5338 NW 64TH ST, OCALA, FL, 34482-7665
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5086
Loan Approval Amount (current) 5086
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34482-7665
Project Congressional District FL-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5124.18
Forgiveness Paid Date 2021-03-31
5532778503 2021-03-01 0491 PPS 5338 NW 64th St, Ocala, FL, 34482-7665
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5086
Loan Approval Amount (current) 5086
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34482-7665
Project Congressional District FL-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5113.73
Forgiveness Paid Date 2021-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State