Search icon

TOTALFLORAL, LLC

Company Details

Entity Name: TOTALFLORAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Mar 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L01000004369
FEI/EIN Number 65-1089078
Address: 600 Northlake Blvd, Altamonte Springs, FL 32701
Mail Address: 600 Northlake Blvd, Altamonte Springs, FL 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MCLAUGHLIN, ROBERT Agent 600 Northlake Blvd, Altamonte Springs, FL 32701

Mgr

Name Role Address
Robert, McLaughlin Mgr 600 Northlake Blvd, Altamonte Springs, FL 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 600 Northlake Blvd, Altamonte Springs, FL 32701 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 600 Northlake Blvd, Altamonte Springs, FL 32701 No data
CHANGE OF MAILING ADDRESS 2014-01-27 600 Northlake Blvd, Altamonte Springs, FL 32701 No data
REGISTERED AGENT NAME CHANGED 2014-01-27 MCLAUGHLIN, ROBERT No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000326610 TERMINATED 1000000590637 MIAMI-DADE 2014-03-10 2024-03-13 $ 505.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200

Documents

Name Date
REINSTATEMENT 2016-02-15
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-04-28

Date of last update: 31 Jan 2025

Sources: Florida Department of State