Search icon

TOTAL SITE CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

TOTAL SITE 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: 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: 18 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L06000071472
FEI/EIN Number 205243580

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

Address: 12128 SW 41ST PLACE, OCALA, FL, 34481, US
Mail Address: 12128 SW 41ST PLACE, OCALA, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DODGE STEPHANIE D Managing Member 12128 SW 41ST PLACE, OCALA, FL, 34481
DODGE MARK A Managing Member 12128 SW 41ST PLACE, OCALA, FL, 34481
DODGE STEPHANIE D Agent 12128 SW 41ST PLACE, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2010-06-18 - -
CANCEL ADM DISS/REV 2009-11-02 - -
REGISTERED AGENT NAME CHANGED 2009-11-02 DODGE, STEPHANIE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-29 12128 SW 41ST PLACE, OCALA, FL 34481 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-29 12128 SW 41ST PLACE, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 2008-09-29 12128 SW 41ST PLACE, OCALA, FL 34481 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000072159 TERMINATED 1000000915497 MARION 2022-02-07 2032-02-09 $ 701.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
LC Amendment 2010-06-18
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-11-02
REINSTATEMENT 2008-09-29
ANNUAL REPORT 2007-02-02
LC Article of Correction 2006-08-18
Florida Limited Liability 2006-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State