Entity Name: | TOTAL LIFE SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOTAL LIFE 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. |
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: | 03 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2010 (15 years ago) |
Document Number: | L08000000998 |
FEI/EIN Number |
412265093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1886 Dartmouth Drive, Middleburg, FL, 32068, US |
Mail Address: | 1886 Dartmouth Drive, Middleburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINE-ROSAM ELIZABETH | Manager | 1886 Dartmouth Drive, Middleburg, FL, 32068 |
SINE-ROSAM ELIZABETH | Agent | 1886 Dartmouth Drive, Middleburg, FL, 32068 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000142814 | TLS BUSINESS SERVICES | EXPIRED | 2009-08-05 | 2014-12-31 | - | 7501 CLEVELAND ST., HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-16 | 1886 Dartmouth Drive, Middleburg, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2024-07-16 | 1886 Dartmouth Drive, Middleburg, FL 32068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-16 | 1886 Dartmouth Drive, Middleburg, FL 32068 | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-16 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-04 |
AMENDED ANNUAL REPORT | 2017-08-19 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State