Search icon

TOTAL TELECOMMUNICATIONS SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: TOTAL TELECOMMUNICATIONS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL TELECOMMUNICATIONS SOLUTIONS, 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: 28 Dec 2005 (19 years ago)
Date of dissolution: 18 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2015 (10 years ago)
Document Number: L05000123010
FEI/EIN Number 204202009

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

Address: 1918 HARRISON STREET, SUITE 115, HOLLYWOOD, FL, 33019
Mail Address: 1918 HARRISON STREET, SUITE 115, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUFMAN O'KIM J Managing Member 1918 HARRISON STREET, HOLLYWOOD #115, FL, 33019
KAUFMAN JOEL D Manager 1918 HARRISON ST. SUITE 115, HOLLYWOOD, FL, 33019
KAUFMAN O'KIM J Agent 1050 Corkwood St., HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 1050 Corkwood St., HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 1918 HARRISON STREET, SUITE 115, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2012-02-07 1918 HARRISON STREET, SUITE 115, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-18
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-06-16
REINSTATEMENT 2009-09-29
ANNUAL REPORT 2008-07-24
REINSTATEMENT 2007-01-09
Florida Limited Liability 2005-12-28

Date of last update: 01 May 2025

Sources: Florida Department of State