Entity Name: | TOUCHPOINT SUPPORT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 27 Aug 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Feb 2014 (11 years ago) |
Document Number: | M12000004825 |
FEI/EIN Number |
460765867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 Northridge Road Ste 600, Sandy Springs, GA, 30350, US |
Mail Address: | 2400 YORKMONT ROAD, TAX DEPARTMENT, CHARLOTTE, NC, 28217, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COMPASS GROUP USA, INC. | sole | - |
Meredith Adrian | Vice President | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217 |
McConnell Jennifer | Exe | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217 |
Rossitch Richard | Asst | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217 |
MacLellan Scott | President | 400 Northridge Road Ste 600, Sandy Springs, GA, 30350 |
Pizza Christina | Asst | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | 400 Northridge Road Ste 600, Sandy Springs, GA 30350 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 400 Northridge Road Ste 600, Sandy Springs, GA 30350 | - |
LC STMNT OF RA/RO CHG | 2014-02-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-10 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nicole Lorentson, Appellant(s) v. Touchpoint Support Services LLC/Sedgwick CMS, Appellee(s). | 1D2023-2018 | 2023-08-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Nicole Lorentson |
Role | Appellant |
Status | Active |
Representations | Jeremiah J. Talbott |
Name | TOUCHPOINT SUPPORT SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | Thomas A. Marchese, Todd J. Sanders |
Name | Sedgwick CMS |
Role | Appellee |
Status | Active |
Representations | Thomas A. Marchese |
Name | Jonathan Earl Walker |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. David W. Langham |
Role | Judge/Judicial Officer |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-01-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Nicole Lorentson |
Docket Date | 2023-12-06 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Order on Motion to Relinquish Jurisdiction |
View | View File |
Docket Date | 2023-12-05 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Nicole Lorentson |
Docket Date | 2023-12-01 |
Type | Notice |
Subtype | Non-Compliance |
Description | Suggestion of Non-Compliance |
On Behalf Of | Touchpoint Support Services LLC |
View | View File |
Docket Date | 2023-10-30 |
Type | Record |
Subtype | Exhibits |
Description | Exhibits - 1 brown env. (1 CD/DVD) Exhibit 3 |
Docket Date | 2023-10-26 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-210 pages |
Docket Date | 2023-08-08 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Nicole Lorentson |
Docket Date | 2023-09-27 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency fee waived for prep. of record |
On Behalf Of | Jonathan Earl Walker |
Docket Date | 2023-09-09 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency waiving payment of filing fee |
On Behalf Of | Jonathan Earl Walker |
Docket Date | 2023-09-01 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability |
On Behalf Of | Julie Hunsaker WC |
Docket Date | 2023-08-24 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Sedgwick CMS |
Docket Date | 2023-08-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-08-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Touchpoint Support Services LLC |
Docket Date | 2023-08-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-08-08 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Jonathan Earl Walker |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344855283 | 0419700 | 2020-07-29 | 615 N. BONITA AVE, PANAMA CITY, FL, 32401 | |||||||||||||||||
|
Type | Accident |
Activity Nr | 1631955 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State