Search icon

TOTAL SELF DEFENSE SOLUTIONS, LLC - Florida Company Profile

Company Details

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

TOTAL SELF DEFENSE 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: 09 Jan 2006 (19 years ago)
Date of dissolution: 18 Oct 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L06000002808
FEI/EIN Number 721610473

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

Address: 1875 Sexton Road, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: 1875 Sexton Road, DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIN JEFFREY G Chief Executive Officer 1875 Sexton Road, DEFUNIAK SPRINGS, 32433
CAIN JEFFREY G Agent 1875 Sexton Road, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 1875 Sexton Road, DEFUNIAK SPRINGS, FL 32433 -
CHANGE OF MAILING ADDRESS 2014-05-01 1875 Sexton Road, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 1875 Sexton Road, DEFUNIAK SPRINGS, FL 32433 -
LC NAME CHANGE 2008-01-18 TOTAL SELF DEFENSE SOLUTIONS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-10-18
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-12
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-05-31
LC Name Change 2008-01-18
ANNUAL REPORT 2007-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State