Search icon

TOTAL SUCCESS VENTURES LLC - Florida Company Profile

Company Details

Entity Name: TOTAL SUCCESS VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL SUCCESS VENTURES 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: 27 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2011 (13 years ago)
Document Number: L09000040394
FEI/EIN Number 264762074

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

Address: 411 Walnut St, Green Cove Springs, FL, 32043, US
Mail Address: 411 Walnut St., #15798, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE ROBERT T Manager 411 Walnut St., Green Cove Springs, FL, 32043
GATES-LEE NANCY J Manager 411 Walnut St., Green Cove Springs, FL, 32043
Reed Tracy A Agent 3049 Barbados Ave, Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 411 Walnut St, #15798, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2020-01-17 411 Walnut St, #15798, Green Cove Springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 3049 Barbados Ave, Spring Hill, FL 34609 -
REGISTERED AGENT NAME CHANGED 2018-03-09 Reed, Tracy A -
REINSTATEMENT 2011-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State