Search icon

HEARTILY TOUCH LLC - Florida Company Profile

Company Details

Entity Name: HEARTILY TOUCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEARTILY 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: 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: 21 Jul 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L20000213246
FEI/EIN Number 85-2327502

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

Address: 11314 SAGE CANYON DR, RIVERVIEW, FL, 33578
Mail Address: 11314 SAGE CANYON DR, RIVERVIEW, FL, 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205408945 2021-07-13 2021-07-13 11314 SAGE CANYON DR, RIVERVIEW, FL, 335789318, US 11314 SAGE CANYON DR, RIVERVIEW, FL, 335789318, US

Contacts

Phone +1 813-841-6404

Authorized person

Name ENIOLA AGBEDE
Role VICE PRESIDENT
Phone 8138416404

Taxonomy

Taxonomy Code 251K00000X - Public Health or Welfare Agency
Is Primary Yes

Key Officers & Management

Name Role Address
DEWUMI-OLOWOYO TOLANI G Authorized Member 11314 SAGE CANYON DR, RIVERVIEW, FL, 33578
AGBEDE ENIOLA O Authorized Member 1342 FLAXWOOD AVENUE, BRANDON, FL, 33511
Olanipekun Foluso O Authorized Member 10408 Candleberry Woods Lane, Gibsonton, FL, 33534
DEWUMI-OLOWOYO TOLANI G Agent 11314 SAGE CANYON DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-23
Florida Limited Liability 2020-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State