Search icon

TOTAL BUSINESS ADMINISTRATION, LLC - Florida Company Profile

Company Details

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

TOTAL BUSINESS ADMINISTRATION, 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: 23 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2013 (11 years ago)
Document Number: L10000044734
FEI/EIN Number 841690803

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

Address: 228 SW 5TH CT, DEERFIELD BEACH, FL, 33441, US
Mail Address: 228 SW 5th Ct, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JERRY JJR Manager 228 SW 5th Ct, Deerfield Beach, FL, 33441
LAW-SMITH KATRINA Managing Member 408 Baldwin Court, Newnan, GA, 30263
SWEAT NADIA Managing Member 1321 EAGLESTONE ARCH, CHESSAPEAKE, VA, 23322
SANDERS-SMITH SHARON Agent 228 SW 5th Ct, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-12 228 SW 5TH CT, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 228 SW 5th Ct, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 228 SW 5TH CT, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2013-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CONVERSION 2010-04-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000128693. CONVERSION NUMBER 500000104565

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State