Search icon

TOTAL TEK INTERNATIONAL, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TOTAL TEK INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL TEK INTERNATIONAL, 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: 03 Oct 2006 (19 years ago)
Date of dissolution: 17 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2015 (10 years ago)
Document Number: L06000096923
FEI/EIN Number 141976425

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

Address: 14181 NW 8th Street, 19, Sunrise, FL, 33325, US
Mail Address: 4651 SW 51 STREET, 807, DAVIE, FL, 33314
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TOTAL TEK INTERNATIONAL, LLC, ILLINOIS LLC_02016729 ILLINOIS

Key Officers & Management

Name Role Address
SUSS JOHN A Managing Member 2552 GARDEN COURT, COOPER CITY, FL, 33026
HOLMES JEFFREY Managing Member 121 N. SECOND STREET, LIBERTYVILLE, IL, 60048
SUSS JOHN A Agent 2552 GARDEN COURT, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 14181 NW 8th Street, 19, Sunrise, FL 33325 -
CHANGE OF MAILING ADDRESS 2011-01-06 14181 NW 8th Street, 19, Sunrise, FL 33325 -
LC AMENDMENT 2009-08-17 - -
REINSTATEMENT 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-17
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-08
LC Amendment 2009-08-17
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-09-04
REINSTATEMENT 2007-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State