Search icon

A TOUCH ABOVE CLEANING SERVICE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BROWN CLAUDE Authorized Member 158 CHICORY AVE NE, PALM BAY, FL, 32907
REPUBLIC REGISTERED AGENT LLC Agent -

Fictitious Names

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

Events

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 - -

Documents

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