Entity Name: | TOUCH OF CLASS CLEANING SERVICES,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOUCH OF CLASS CLEANING SERVICES,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: | 09 Feb 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2024 (5 months ago) |
Document Number: | L18000037353 |
FEI/EIN Number |
82-4445520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1115 Lady Guinevere Drive, Valrico, FL, 33594, US |
Mail Address: | 1115 Lady Guinevere Drive, Valrico, FL, 33594, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nelson Charese R | Manager | 1115 Lady Guinevere Drive, Valrico, FL, 33594 |
Nelson Ron D | Manager | 1115 Lady Guinevere Drive, Tampa, FL, 33610 |
Nelson Charese R | Agent | 1115 Lady Guinevere Drive, Valrico, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-29 | Nelson, Charese R | - |
REINSTATEMENT | 2024-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-09 | 1115 Lady Guinevere Drive, Valrico, FL 33594 | - |
REINSTATEMENT | 2022-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-09 | 1115 Lady Guinevere Drive, Valrico, FL 33594 | - |
CHANGE OF MAILING ADDRESS | 2022-10-09 | 1115 Lady Guinevere Drive, Valrico, FL 33594 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000117303 | TERMINATED | 1000000879324 | HILLSBOROU | 2021-03-05 | 2041-03-17 | $ 1,576.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
REINSTATEMENT | 2024-11-29 |
REINSTATEMENT | 2023-09-25 |
REINSTATEMENT | 2022-10-09 |
REINSTATEMENT | 2021-11-22 |
REINSTATEMENT | 2020-10-30 |
REINSTATEMENT | 2019-10-15 |
Florida Limited Liability | 2018-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State