Search icon

TOTEM TALES PUBLISHING LLC - Florida Company Profile

Company Details

Entity Name: TOTEM TALES PUBLISHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTEM TALES PUBLISHING 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: 03 Jun 2010 (15 years ago)
Date of dissolution: 05 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: L10000059405
FEI/EIN Number 272781923

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

Address: 219 Salzedo Street, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 219 Salzedo Street, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODENSTEIN DANIEL Managing Member 219 Salzedo Street, ROYAL PALM BEACH, FL, 33411
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2021-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-12 219 Salzedo Street, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2014-01-12 219 Salzedo Street, ROYAL PALM BEACH, FL 33411 -
REINSTATEMENT 2011-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Reg. Agent Resignation 2021-05-17
VOLUNTARY DISSOLUTION 2021-02-05
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State