Search icon

EXECUTIVE TOUCH CLEANING SERVICES LLC - Florida Company Profile

Company Details

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

EXECUTIVE 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: 10 Dec 2018 (6 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: L18000282879
FEI/EIN Number 83-2793700

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

Address: 10923 Black Swan CT, Seffner, FL, 33584, US
Mail Address: 10923 Black Swan CT, Seffner, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHURCIEN MINADIA M Chief Operating Officer 10923 Black Swan CT, Seffner, FL, 33584
PHURCIEN MINADIA M Agent 10923 Black Swan CT, Seffner, FL, 33584

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072063 TAMPA BAY MAID ACTIVE 2020-06-25 2025-12-31 - 1345 N FALKENBURG RD, OFFICE 2, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 10923 Black Swan CT, Seffner, FL 33584 -
CHANGE OF MAILING ADDRESS 2023-04-30 10923 Black Swan CT, Seffner, FL 33584 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 10923 Black Swan CT, Seffner, FL 33584 -
REGISTERED AGENT NAME CHANGED 2021-09-27 PHURCIEN, MINADIA M -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000310235 ACTIVE 1000000957251 HILLSBOROU 2023-06-26 2043-07-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000535967 ACTIVE 1000000903753 HILLSBOROU 2021-10-11 2041-10-20 $ 1,558.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000520506 ACTIVE 1000000902046 HILLSBOROU 2021-09-20 2031-10-13 $ 774.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-12-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State