Search icon

A TOUCH OF PERFECTION LLC - Florida Company Profile

Company Details

Entity Name: A TOUCH OF PERFECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A TOUCH OF PERFECTION 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: 01 Mar 2021 (4 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: L21000096910
FEI/EIN Number 472928923

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

Address: 1400 s Dixie Hwy W ste 3w, POMPANO BEACH, FL, 33060, US
Mail Address: 1400 s Dixie Hwy W ste 3w, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON TIFFANY Manager 1400 S DIXIE HIGHWAY W STE 3W, POMPANO BEACH, FL, 33060
Lovett Ronald Auth 4131 Nw 13th Street Ste 200, GAINESVILLE, FL, 32609
JACKSON TIFFANY Agent 4131 Nw 13th Street Ste 200, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-14 1400 s Dixie Hwy W ste 3w, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2023-08-14 1400 s Dixie Hwy W ste 3w, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 4131 Nw 13th Street Ste 200, GAINESVILLE, FL 32609 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
Florida Limited Liability 2021-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2014277408 2020-05-05 0491 PPP 1360 Lemonwood Rd, Saint Johns, FL, 32259-3125
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Johns, SAINT JOHNS, FL, 32259-3125
Project Congressional District FL-05
Number of Employees 3
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34983
Forgiveness Paid Date 2021-10-04
1999928909 2021-04-26 0455 PPS 19058 Bruce B Downs Blvd N/A, Tampa, FL, 33647-2477
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-2477
Project Congressional District FL-15
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20908.34
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State