Search icon

NET TOTAL, LLC - Florida Company Profile

Company Details

Entity Name: NET TOTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NET TOTAL, 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: 16 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2013 (11 years ago)
Document Number: L00000001755
FEI/EIN Number 650982858

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

Address: 75 DUNE TOP TERRACE, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 75 DUNE TOP TERRACE, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ EDUARDO Managing Member 7355 NICHOLSON ROAD, CUMMING, GA, 30028
GONZALEZ EDUARDO Agent 75 Dune Top Terrace, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 75 DUNE TOP TERRACE, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2024-02-15 75 DUNE TOP TERRACE, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 75 Dune Top Terrace, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2014-04-17 GONZALEZ, EDUARDO -
REINSTATEMENT 2013-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2002-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State