Search icon

HEALING POWER OF TOUCH LLC - Florida Company Profile

Company Details

Entity Name: HEALING POWER OF TOUCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALING POWER OF 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: 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: 25 Jan 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2024 (4 months ago)
Document Number: L23000047203
FEI/EIN Number 92-2085603

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

Address: 3638 1st Ave N, Saint Petersburg, FL, 33713, US
Mail Address: 661 77th Ave North, Saint Petersburg, FL, 33702, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROURKE NICOLE R Authorized Member 661 77th Ave N, Apt 207, Saint Petersburg, FL, 33702
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 3638 1st Ave N, Saint Petersburg, FL 33713 -
CHANGE OF MAILING ADDRESS 2024-12-09 3638 1st Ave N, Saint Petersburg, FL 33713 -
REGISTERED AGENT NAME CHANGED 2024-12-09 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2024-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 3638 1st Ave N, St Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-11-22 3638 1st Ave N, St Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2024-11-22 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-12-09
REINSTATEMENT 2024-11-22
Florida Limited Liability 2023-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State