Search icon

A TOUCH OF CLASS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: A TOUCH OF CLASS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A TOUCH OF CLASS OF FLORIDA, 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: 29 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000161950
FEI/EIN Number 81-3693204

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

Address: 2148 S.W. 38TH STREET, FORT LAUDERDALE, FL, 33312, US
Mail Address: 2148 S.W. 38TH STREET, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT JENNIFER L Manager 2148 S.W. 38TH STREET, FORT LAUDERDALE, 33312
STRAUTMAN SEAN T Manager 2148 S.W. 38TH STREET, FORT LAUDERDALE, 33312
BISSONNETTE ROBERT PEsq. Agent 2810 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 2148 S.W. 38TH STREET, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2022-03-30 2148 S.W. 38TH STREET, FORT LAUDERDALE, FL 33312 -
LC AMENDMENT AND NAME CHANGE 2017-05-08 A TOUCH OF CLASS OF FLORIDA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-05-05 2810 E OAKLAND PARK BLVD, STE 104, FT LAUDERDALE, FL 33306 -
LC AMENDMENT AND NAME CHANGE 2017-05-05 A TOUCH OF CLASS OF FLORIDA, LLC -
REGISTERED AGENT NAME CHANGED 2017-04-29 BISSONNETTE, ROBERT P, Esq. -

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
LC Amendment and Name Change 2017-05-05
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-08-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State