Search icon

TOTAL SPRAYING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOTAL SPRAYING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Feb 2012 (13 years ago)
Document Number: L12000016587
FEI/EIN Number 45-4503440
Address: 8050 Old Kings Rd S, JACKSONVILLE, FL, 32217, US
Mail Address: 8050 Old Kings Rd S, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESFORD JOHN Managing Member 8050 Old Kings Rd S, JACKSONVILLE, FL, 32217
hesford melanie s Chief Financial Officer 8050 Old Kings Rd S, Jacksonville, FL, 32217
HESFORD JOHN Agent 8050 Old Kings Rd S, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000050930 AB SPRAYING EXPIRED 2012-06-04 2017-12-31 - 4533 SUNBEAM RD 502, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 8050 Old Kings Rd S, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2017-01-26 8050 Old Kings Rd S, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 8050 Old Kings Rd S, JACKSONVILLE, FL 32217 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000705806 TERMINATED 1000000799602 DUVAL 2018-10-08 2038-10-24 $ 1,847.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000483380 TERMINATED 1000000754228 DUVAL 2017-08-14 2027-08-16 $ 5,195.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-06-30
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-06

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57209.00
Total Face Value Of Loan:
57209.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$57,209
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,209
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,019.33
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $57,209

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State