Search icon

MASTER TOUCH CLEANING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MASTER TOUCH CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTER TOUCH 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000187552
FEI/EIN Number 831466949

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

Address: 980 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
Mail Address: 980 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERENFANT WALLENCE owne 980 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
Toussaint Marie Owne 801 Ne 44th Street, POMPANO BEACH, FL, 33064
cherenfant wallence Agent 980 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 980 NORTH FEDERAL HIGHWAY, SUITE 110, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-04-30 980 NORTH FEDERAL HIGHWAY, SUITE 110, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 980 NORTH FEDERAL HIGHWAY, SUITE 110, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2022-07-15 cherenfant, wallence -
REINSTATEMENT 2022-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2018-10-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-11
AMENDED ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-07-15
CORLCRACHG 2018-10-04
Florida Limited Liability 2018-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State