Search icon

TOTAL MEDICAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TOTAL MEDICAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL MEDICAL SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Dec 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000089605
FEI/EIN Number 201860369

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

Address: 2499 GLADES ROAD, SUITE 105, BOCA RATON, FL, 33431
Mail Address: 2499 GLADES ROAD, SUITE 105, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVENDANO IVIS J Managing Member 1189 SW 4TH ST., BOCA RATON, FL, 33486
ACCOUNTING DEPT OF THE SOUTHEAST INC Agent 1500 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000099208 STAT ACCOUNTING SERVICES EXPIRED 2010-10-28 2015-12-31 - 2499 GLADES RD, SUITE 105, BOCA RATON, FL, 33431
G09000147759 TOTAL MEDICAL TRAINING INSTITUTE EXPIRED 2009-08-20 2014-12-31 - 2499 GLADES RD., SUITE 105, BOCA RATON,, FL, 33431
G09000121671 TOTAL MEDICAL VIP EXPIRED 2009-06-16 2014-12-31 - 2499 GLADES RD., SUITE 105, BOCA RATON,, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 1500 W CYPRESS CREEK RD, 107, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2010-03-29 ACCOUNTING DEPT OF THE SOUTHEAST INC -
CHANGE OF PRINCIPAL ADDRESS 2009-01-29 2499 GLADES ROAD, SUITE 105, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2009-01-29 2499 GLADES ROAD, SUITE 105, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001454199 TERMINATED 1000000524108 MIAMI-DADE 2013-09-11 2023-10-03 $ 326.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-02-13
Florida Limited Liability 2004-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State