Search icon

TOTAL BUSINESS SOLUTIONS OF NWFL, LLC - Florida Company Profile

Company Details

Entity Name: TOTAL BUSINESS SOLUTIONS OF NWFL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL BUSINESS SOLUTIONS OF NWFL, 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: 12 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000004132
FEI/EIN Number 271657295

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

Address: 3333 MARCUS DRIVE, PENSACOLA, FL, 32503, US
Mail Address: 3333 MARCUS DRIVE, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fairly Sherita Manager 3333 Marcus Drive, Pensacola, FL, 32503
FAIRLEY SHERITA Managing Member 3333 MARCUS DRIVE, PENSACOLA, FL, 32503
BRYANT BOOKKEEPING & TAX SOLUTIONS INC. Agent 2020 NORTH PALAFOX STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 3333 MARCUS DRIVE, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2020-06-25 3333 MARCUS DRIVE, PENSACOLA, FL 32503 -
LC DISSOCIATION MEM 2020-06-15 - -
REGISTERED AGENT NAME CHANGED 2012-04-27 BRYANT BOOKKEEPING & TAX SOLUTIONS INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 2020 NORTH PALAFOX STREET, PENSACOLA, FL 32501 -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
CORLCDSMEM 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State