Search icon

TOTAL CONTROL, LLC

Company Details

Entity Name: TOTAL CONTROL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Oct 2012 (12 years ago)
Document Number: L11000034207
FEI/EIN Number 36-4693635
Address: 1074 10th ave S, JACKSONVILLE BEACH, FL 32250
Mail Address: 1074 10th Ave S, jacksonville Beach, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PETERS, RUSSELL Agent 1074 10th Ave S, JACKSONVILLE, FL 32250

Managing Member

Name Role Address
PETERS, RUSSELL Managing Member 1074 10th ave S, Jacksonville Beach, FL 32250

AUTHORIZED REPRESENTATIVE

Name Role Address
Livingston, Samantha, CPA AUTHORIZED REPRESENTATIVE 1507 Alexandria Place North, Jacksonville, FL 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030958 CROSSFIT TOTAL CONTROL EXPIRED 2011-03-28 2016-12-31 No data 9751 NIMTZ CT N, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 1074 10th ave S, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2014-01-15 1074 10th ave S, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 1074 10th Ave S, JACKSONVILLE, FL 32250 No data
LC AMENDMENT 2012-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2012-10-05 PETERS, RUSSELL No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

Date of last update: 24 Jan 2025

Sources: Florida Department of State