Search icon

TOUCHSTONE DENTAL LABORATORY, L.L.C. - Florida Company Profile

Company Details

Entity Name: TOUCHSTONE DENTAL LABORATORY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOUCHSTONE DENTAL LABORATORY, L.L.C. 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: 29 Mar 1999 (26 years ago)
Date of dissolution: 11 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: L99000001848
FEI/EIN Number 593571951

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

Address: 609 MAITLAND AVENUE, SUITE 6, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 609 MAITLAND AVENUE, SUITE 6, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON DOUGLAS W Managing Member 609 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL, 32701
JACKSON DOUGLAS W Agent 609 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-11 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 609 MAITLAND AVENUE, SUITE 6, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-06 609 MAITLAND AVENUE, SUITE 6, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2012-03-06 609 MAITLAND AVENUE, SUITE 6, ALTAMONTE SPRINGS, FL 32701 -
REINSTATEMENT 2002-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-11
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State