Entity Name: | TOTAL CARE STAFFING SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOTAL CARE STAFFING 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jul 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000087343 |
FEI/EIN Number |
46-1081892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1630 SW 16 Street, Miami, FL, 33145, US |
Mail Address: | 1630 SW 16 Street, MIAMI, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARXER XENIA | Managing Member | 1630 SW 16 Street, MIAMI, FL, 33145 |
ARXER XENIA | Agent | 2293 SW 27 ST, MIAMI, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000114401 | THE ARXER GROUP | EXPIRED | 2014-11-13 | 2019-12-31 | - | 900 BISCAYNE BLVD, SUITE 501, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 1630 SW 16 Street, Miami, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 1630 SW 16 Street, Miami, FL 33145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-22 | 2293 SW 27 ST, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-26 | ARXER, XENIA | - |
REINSTATEMENT | 2016-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-09-26 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-28 |
Florida Limited Liability | 2012-07-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State