Search icon

A TOUCH OF HEAVEN LLC - Florida Company Profile

Company Details

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

A TOUCH OF HEAVEN 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: 22 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L16000177174
FEI/EIN Number 80-0495661

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

Address: 1135 MILLBROOK AVE, PORT ORANGE, FL, 32127, US
Mail Address: 1135 MILLBROOK AVE, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Adrianne Owne 4649 CLYDE MORRIS BLVD, PORT ORANGE, FL, 32129
MILLER ADRIANNE Agent 4649 CLYDE MORRIS BLVD, PORT ORANGE, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000021599 A TOUCH OF HEAVEN HEALING ARTS CENTER ACTIVE 2024-02-07 2029-12-31 - 4649 CLYDE MORRIS BLVD, SUITE 609, PORT ORANGE, FL, 32129
G18000074635 AMAZING DOULA SERVICE'S EXPIRED 2018-07-08 2023-12-31 - 5656 ISABELLE AVE, SUITE 6, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-28 1135 MILLBROOK AVE, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2024-10-28 1135 MILLBROOK AVE, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 4649 CLYDE MORRIS BLVD, SUITE 609, PORT ORANGE, FL 32129 -
REGISTERED AGENT NAME CHANGED 2021-01-12 MILLER, ADRIANNE -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-05-09
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-10
Florida Limited Liability 2016-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6764357405 2020-05-15 0491 PPP 5656 ISABELLE AVE STE 6, PORT ORANGE, FL, 32127
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3625
Loan Approval Amount (current) 3625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT ORANGE, VOLUSIA, FL, 32127-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 621340
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3663.88
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State