Search icon

TOTAL AIR SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOTAL AIR SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2016 (9 years ago)
Document Number: L03000028314
FEI/EIN Number 200165748
Address: 1050 CORPORATE AVE., UNIT 118, NORTH PORT, FL, 34289
Mail Address: 1050 CORPORATE AVE., UNIT 118, NORTH PORT, FL, 34289
ZIP code: 34289
City: North Port
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERT WILLIAM Manager 29716 MORWEN PLACE, WESLEY CHAPEL, FL, 33543
DECARLO FRANK R Manager 4261 CUTHBERT AVE., NORTH PORT, FL, 34287
DECARLO FRANK RAYMOND I Agent 4261 CUTHBERT AVENUE, NORTH PORT, FL, 34287

Form 5500 Series

Employer Identification Number (EIN):
200165748
Plan Year:
2024
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 4261 CUTHBERT AVENUE, NORTH PORT, FL 34287 -
REINSTATEMENT 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 DECARLO, FRANK RAYMOND III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-26 1050 CORPORATE AVE., UNIT 118, NORTH PORT, FL 34289 -
CHANGE OF MAILING ADDRESS 2004-03-26 1050 CORPORATE AVE., UNIT 118, NORTH PORT, FL 34289 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-09-28
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
818087.50
Total Face Value Of Loan:
818087.50
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
818087.50
Total Face Value Of Loan:
818087.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-03
Type:
Planned
Address:
4216 CORTEZ RD. W, BRADENTON, FL, 34210
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
83
Initial Approval Amount:
$818,087.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$818,087.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$825,573.56
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $818,087.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State