Search icon

TOTAL CONCEPT INITIATIVE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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