Search icon

GOLDEN TOUCH WEALTH MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN TOUCH WEALTH MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN TOUCH WEALTH MANAGEMENT, 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: 08 Nov 2019 (5 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 26 Oct 2022 (3 years ago)
Document Number: L19000268505
FEI/EIN Number 84-3637857

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

Address: 417 Commercial Court, Suite A, VENICE, FL, 34292, US
Mail Address: 417 Commercial Court, Suite A, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANKOWSKI DONALD J Manager 417 Commercial Court, VENICE, FL, 34292
Jankowski Donald M President 417 Commercial Court, VENICE, FL, 34292
Jankowski Donald M Vice President 417 Commercial Court, VENICE, FL, 34292
Jankowski Donald M Treasurer 417 Commercial Court, VENICE, FL, 34292
Jankowski Donald M Secretary 417 Commercial Court, VENICE, FL, 34292
MARTELL MATTHEW ZESQ. Agent LAW OFFICES OF MATTHEW Z. MARTELL, P.A., LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2022-10-26 - -
REGISTERED AGENT NAME CHANGED 2022-02-11 MARTELL, MATTHEW Z, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 LAW OFFICES OF MATTHEW Z. MARTELL, P.A., 9040 TOWN CENTER PARKWAY - STE. 111 B&C, LAKEWOOD RANCH, FL 34202 -
CHANGE OF MAILING ADDRESS 2020-04-03 417 Commercial Court, Suite A, VENICE, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-29 417 Commercial Court, Suite A, VENICE, FL 34292 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-31
CORLCDSMEM 2022-10-26
ANNUAL REPORT 2022-03-16
Reg. Agent Change 2022-02-11
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-29
Florida Limited Liability 2019-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1396827200 2020-04-15 0455 PPP 417 Commercial Ct, VENICE, FL, 34292
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 30700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VENICE, SARASOTA, FL, 34292-1300
Project Congressional District FL-17
Number of Employees 2
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30978.4
Forgiveness Paid Date 2021-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State