Search icon

TOTAL ACCESS CARE, LLC. - Florida Company Profile

Company Details

Entity Name: TOTAL ACCESS CARE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL ACCESS CARE, 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: 11 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000014911
FEI/EIN Number 261945199

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

Address: 7660 S.W. 168th Street, Miami, FL, 33157, US
Mail Address: 7660 S.W. 168th Street, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRYOR KENNETH Managing Member 7660 S.W. 168th Street, MIAMI, FL, 33157
CAMAC SCOTT Officer 7660 S.W. 168th Street, Miami, FL, 33157
Pryor LILIANA Managing Member 7660 S.W. 168th Street, Miami, FL, 33157
PRYOR Liliana M Agent 7660 S.W. 168th Street, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-07-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-28 7660 S.W. 168th Street, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2019-07-28 7660 S.W. 168th Street, Miami, FL 33157 -
REGISTERED AGENT NAME CHANGED 2019-07-28 PRYOR, Liliana M -
CHANGE OF PRINCIPAL ADDRESS 2019-07-28 7660 S.W. 168th Street, Miami, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2010-07-28 - -

Documents

Name Date
REINSTATEMENT 2019-07-28
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-22
LC Amendment 2010-07-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
Florida Limited Liability 2008-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State