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. |
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 |
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 |
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 |
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 | - | - |
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 |
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