Search icon

PREMIUM TOUCH LLC - Florida Company Profile

Company Details

Entity Name: PREMIUM TOUCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIUM TOUCH 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: 11 Jun 2018 (7 years ago)
Document Number: L18000143596
FEI/EIN Number 83-0866097

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1758 SE PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL, 34952, US
Mail Address: 1758 SE PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIJTENS RENS Manager 1758 SE Port Saint Lucie Blvd, Port Saint Lucie, FL, 34952
Leijtens Sandra J Manager 1758 SE Port Saint Lucie Blvd, Port Saint Lucie, FL, 34952
LEIJTENS RENS Agent 1758 SE Port Saint Lucie Blvd, Port Saint Lucie, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000007437 DALE AREPA BAR & HEALTHY BISTRO ACTIVE 2025-01-16 2030-12-31 - 1224 SW GATLIN BLVD UNIT 113, PORT SAINT LUCIE, FL, 34953
G22000051615 DALE AREPA BAR AND HEALTHY BISTRO ACTIVE 2022-04-23 2027-12-31 - 1758 SE PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL, 34952
G19000122776 DALE EXPIRED 2019-11-15 2024-12-31 - 1711 CORAL WAY, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1758 SE Port Saint Lucie Blvd, Port Saint Lucie, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-15 1758 SE PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2021-12-15 1758 SE PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL 34952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000285175 TERMINATED 1000000890754 DADE 2021-06-04 2041-06-09 $ 7,097.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-05
Florida Limited Liability 2018-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State