Search icon

TOTALSERV CONSTRUCTION, LLC. - Florida Company Profile

Company Details

Entity Name: TOTALSERV CONSTRUCTION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTALSERV CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2014 (11 years ago)
Document Number: L05000106543
FEI/EIN Number 47-1190186

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

Address: 1309 E. SLIGH AVE, TAMPA, FL, 33604
Mail Address: 1309 E. SLIGH AVE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JUNIOR R Manager 1309 E. SLIGH AVE, TAMPA, FL, 33604
HERNANDEZ JUNIOR R Agent 1309 E. SLIGH AVE, TAMPA, FL, 33604
Gonzalez Muguercia Yaneisy Manager 1309 E. SLIGH AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-07-02 - -
REINSTATEMENT 2014-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-02 1309 E. SLIGH AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2014-07-02 1309 E. SLIGH AVE, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-02 1309 E. SLIGH AVE, TAMPA, FL 33604 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000084819 LAPSED 08-CA-25844 HILLSBOROUGH COUNTY 2011-01-28 2016-02-10 $25,364.56 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., STE. 400, DEERFIELD BEACH, FL 33441
J10000418993 LAPSED 08-37056 CNTY CRT 13TH JUD HILLSBOROUGH 2010-02-23 2015-03-22 $11,817.66 TRANE US, INC., 3600 PAMMELL CREEK ROAD, LACROSSE, WI 54601
J07900018440 LAPSED 0724528-J HILLBOROUGH CTY CRT CIV DIV 2007-11-05 2012-12-04 $6798.04 MEDIA GENERAL OPERATIONS, INC., PO BOX 191, TAMPA, FL 33601
J07000363849 LAPSED 07-CC-0025018 HILLSBOROUGH COUNTY FL. CIVIL 2007-10-19 2012-11-09 $1.462.60 THOMAS H. BARRETTA, 3682 JOSHUA LN., ., LKLD. FL. 33812

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-06-09

Date of last update: 02 May 2025

Sources: Florida Department of State