Search icon

L2 TOTAL BUSINESS SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: L2 TOTAL BUSINESS SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L2 TOTAL BUSINESS SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2018 (7 years ago)
Document Number: L12000032409
FEI/EIN Number 45-4712399

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

Address: 1501 E 9th Ave Suite A, Tampa, FL, 33605, US
Mail Address: 1501 E 9th Ave Suite A, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crowthers David R Auth 1501 E 9th Ave Suite A, Tampa, FL, 33605
Crowthers Diane-elaine S Agent 1501 E 9th Ave Suite A, Tampa, FL, 33605
Crowthers Diane-elaine S Manager 1501 E 9th Ave Suite A, Tampa, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1501 E 9th Ave Suite A, Tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2023-04-30 1501 E 9th Ave Suite A, Tampa, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1501 E 9th Ave Suite A, Tampa, FL 33605 -
REGISTERED AGENT NAME CHANGED 2019-04-27 Crowthers, Diane-elaine Speros -
REINSTATEMENT 2018-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-04-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State