Search icon

RAE'S TOUCH LLC - Florida Company Profile

Company Details

Entity Name: RAE'S TOUCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAE'S 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: 05 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Jul 2021 (4 years ago)
Document Number: L18000280555
FEI/EIN Number APPLIED FOR

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

Address: 6685 FOREST HILL BLVD, GREENACRES, FL, 33413, US
Mail Address: 14380 CEDAR SHADOW DRIVE, CONROE, TX, 77302, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATT ALEXIS RAE Authorized Member 14380 CEDAR SHADOW DRIVE, CONROE, TX, 77302
ADAMS ALTHEA Agent 6685 FOREST HILL BLVD, WEST PALM BEACH, FL, 33413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000067909 RAE'S TOUCH AESTHETICS AND MORE ACTIVE 2022-06-02 2027-12-31 - 1500 CENTREPARK BLVD, APT 201, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 6685 FOREST HILL BLVD, STE 211, GREENACRES, FL 33413 -
CHANGE OF MAILING ADDRESS 2024-04-26 6685 FOREST HILL BLVD, STE 211, GREENACRES, FL 33413 -
LC AMENDMENT AND NAME CHANGE 2021-07-09 RAE'S TOUCH LLC -
REINSTATEMENT 2020-09-29 - -
REGISTERED AGENT NAME CHANGED 2020-09-29 ADAMS, ALTHEA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-29
LC Amendment and Name Change 2021-07-09
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-09-29
Florida Limited Liability 2018-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State