Search icon

TOTAL LIFE SOLUTIONS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
SINE-ROSAM ELIZABETH Manager 1886 Dartmouth Drive, Middleburg, FL, 32068
SINE-ROSAM ELIZABETH Agent 1886 Dartmouth Drive, Middleburg, FL, 32068

Fictitious Names

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

Events

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 - -

Documents

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