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. |
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 |
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 |
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 | - | - |
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