Search icon

TOUCH OF CLASS CLEANING SERVICES,LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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