Entity Name: | TOTAL CONCEPT INITIATIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOTAL CONCEPT INITIATIVE, 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. |
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: | 27 Jul 2005 (20 years ago) |
Date of dissolution: | 19 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Mar 2024 (a year ago) |
Document Number: | L05000074137 |
FEI/EIN Number |
203212356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 470 Schooleys Mt Road, Suite 108, Hackettstown, NJ, 07840-4096, US |
Address: | 3737 Ortega Blvd, Jacksonville, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PTK PRODUCTIONS, INC. | Managing Member | - |
Kent Fred HIII | Agent | Marks Gray, P.A., JACKSONVILLE, FL, 32207 |
MULTI-MEDIA EXPOSURE, LLC | Managing Member | - |
HARTMAN MEDIA MANAGEMENT, INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-19 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 3737 Ortega Blvd, Jacksonville, FL 32210 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 3737 Ortega Blvd, Jacksonville, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-20 | Kent, Fred H, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-22 | Marks Gray, P.A., 1200 Riverplace Blvd., Suite 800, JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-19 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-23 |
AMENDED ANNUAL REPORT | 2016-07-22 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State