Search icon

TOTAL RESTORATION SERVICES GROUP LLC

Company Details

Entity Name: TOTAL RESTORATION SERVICES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: L12000012684
FEI/EIN Number 45-4395079
Address: 13000 Automobile Blvd Ste 104, Clearwater, FL, 33762, US
Mail Address: 13000 Automobile Blvd Ste 104, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FISCHER FRED J Agent 13000 AUTOMOBILE BLVD., STE. 104, CLEARWATER, FL, 33762

Manager

Name Role Address
Fischer Fred Manager 13000 Automobile Blvd, #104, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-28 FISCHER, FRED J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-01 13000 Automobile Blvd Ste 104, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2013-02-01 13000 Automobile Blvd Ste 104, Clearwater, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-04 13000 AUTOMOBILE BLVD., STE. 104, CLEARWATER, FL 33762 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000674760 LAPSED 18-008383-CI PINELLAS COUNTY, FLORIDA 2019-10-03 2024-10-15 $435,979.96 J. HARPER CONSULTING, LLC, 6331 39TH STREET NORTH, #140, PINELLAS PARK, FL 33781

Documents

Name Date
ANNUAL REPORT 2024-03-02
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State