Search icon

TOUCHPOINT SUPPORT SERVICES, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Court Cases

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
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-022609JW

Parties

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344855283 0419700 2020-07-29 615 N. BONITA AVE, PANAMA CITY, FL, 32401
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2021-01-08
Case Closed 2021-09-21

Related Activity

Type Accident
Activity Nr 1631955

Date of last update: 02 Apr 2025

Sources: Florida Department of State