Search icon

TOTAL SPRAYING LLC

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
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HESFORD JOHN Agent 8050 Old Kings Rd S, JACKSONVILLE, FL, 32217

Managing Member

Name Role Address
HESFORD JOHN Managing Member 8050 Old Kings Rd S, JACKSONVILLE, FL, 32217

Chief Financial Officer

Name Role Address
hesford melanie s Chief Financial Officer 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2017-01-26 8050 Old Kings Rd S, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 8050 Old Kings Rd S, JACKSONVILLE, FL 32217 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State