Entity Name: | A TOUCH ABOVE CLEANING SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A TOUCH ABOVE CLEANING SERVICE 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. |
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: | 17 Mar 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2025 (4 months ago) |
Document Number: | L17000062419 |
FEI/EIN Number |
82-0925761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 158 CHICORY AVE NE, PALM BAY, FL, 32907, US |
Mail Address: | 158 CHICORY AVE NE, PALM BAY, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN CLAUDE | Authorized Member | 158 CHICORY AVE NE, PALM BAY, FL, 32907 |
REPUBLIC REGISTERED AGENT LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000034629 | A TOUCH ABOVE CLEANING SERVICE, LLC | EXPIRED | 2017-03-31 | 2022-12-31 | - | 1030 VENETIAN VILLAGE #102, MELBOURNE, FL, 32904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-09 | REPUBLIC REGISTERED AGENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-09 | 1150 NW 72 AVE TOWER 1 STE 455, MIAMI, FL 33126 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 158 CHICORY AVE NE, PALM BAY, FL 32907 | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 158 CHICORY AVE NE, PALM BAY, FL 32907 | - |
LC AMENDMENT | 2023-03-17 | - | - |
LC AMENDMENT | 2021-05-17 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-09 |
ANNUAL REPORT | 2023-04-18 |
LC Amendment | 2023-03-17 |
ANNUAL REPORT | 2022-04-27 |
LC Amendment | 2021-05-17 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-05-31 |
ANNUAL REPORT | 2018-04-19 |
Florida Limited Liability | 2017-03-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State