Entity Name: | EDGAR'S RESTORATIVE TOUCH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Mar 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L18000070351 |
Address: | 4511 CASTAWAY DR, APT 2, TAMPA, FL, 33615, US |
Mail Address: | 4511 CASTAWAY DR, APT 2, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ EDGAR JR | Agent | 4511 CASTAWAY DR, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
SANCHEZ EDGAR JR | Authorized Representative | 4511 CASTAWAY DR APT 2, TAMPA, FL, 33615 |
SANCHEZ RUDCHELLE C | Authorized Representative | 4511 CASTAWAY DR APT 2, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000395325 | ACTIVE | 1000000828015 | HILLSBOROU | 2019-05-28 | 2039-06-05 | $ 1,833.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000011666 | ACTIVE | 1000000808881 | HILLSBOROU | 2018-12-28 | 2039-01-02 | $ 2,118.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
Florida Limited Liability | 2018-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State