Search icon

TOTAL PROPERTY STRATEGIES, LLC

Company Details

Entity Name: TOTAL PROPERTY STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L09000021571
FEI/EIN Number 26-4382027
Address: 5455 A1A SOUTH, ST. AUGUSTINE, FL 32080
Mail Address: 5455 A1A SOUTH, ST. AUGUSTINE, FL 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MARKS, ANNA Agent 5455 A1A SOUTH, ST. AUGUSTINE, FL 32080

Manager

Name Role Address
MATLOCK, GINGER Manager 5455 A1A SOUTH, ST. AUGUSTINE, FL 32080
MARKS, ANNA Manager 5455 A1A SOUTH, ST. AUGUSTINE, FL 32080
NALLY, TOM Manager 37 OAK VIEW CIRCLE E, PALM COAST, FL 32137

Managing Member

Name Role Address
PETERS, HUGH Managing Member 307 MARSH POINT CIRCLE, ST. AUGUSTINE, FL 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 5455 A1A SOUTH, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2025-01-01 5455 A1A SOUTH, ST. AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 5455 A1A SOUTH, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2024-01-01 5455 A1A SOUTH, ST. AUGUSTINE, FL 32080 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-17 MARKS, ANNA No data

Documents

Name Date
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-17
Florida Limited Liability 2009-03-04

Date of last update: 26 Jan 2025

Sources: Florida Department of State