Search icon

TOTAL TRADE SOLUTIONS USA LLC - Florida Company Profile

Company Details

Entity Name: TOTAL TRADE SOLUTIONS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL TRADE SOLUTIONS USA 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: 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: 27 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000030389
FEI/EIN Number 831056104

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

Address: 2206 GRIFFIN RD, LEESBURG, FL, 34748, US
Mail Address: 2206 GRIFFIN RD, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATENCIO LEOPOLDO Manager 6926 TRELLIS VINE LOOP, WINDERMERE, FL, 34786
ORTIGOZA JOSE Manager 424 BLUE MAJOR DRIVE, WINDERMERE, FL, 34786
ATENCIO LEOPOLDO Agent 6926 TRELLIS VINE LOOP, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000041220 METAL STRUCTURES COMPANY USA ACTIVE 2022-03-31 2027-12-31 - 2206 GRIFFIN RD, LEESBURG, FL, 34748
G21000164809 STEEL BUILDINGS SOURCES FLORIDA ACTIVE 2021-12-13 2026-12-31 - 2206 GRIFFIN RD, LEESBURG, FL, 34748
G20000085225 G&M DISTRIBUTION USA ACTIVE 2020-07-20 2025-12-31 - 512 E OSCEOLA PKWY, KISSIMMEE, FL, 34744
G20000079538 G&M DISTRIBUTION USA LLC ACTIVE 2020-07-07 2025-12-31 - 512 E OSCEOLA PKWY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 6926 TRELLIS VINE LOOP, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-16 2206 GRIFFIN RD, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2020-09-16 2206 GRIFFIN RD, LEESBURG, FL 34748 -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-24 - -
REGISTERED AGENT NAME CHANGED 2018-05-24 ATENCIO, LEOPOLDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-31
REINSTATEMENT 2018-05-24
Florida Limited Liability 2013-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6510227902 2020-06-16 0455 PPP 512 East Osceola Parkway, Kissimmee, FL, 34744-1612
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242500
Loan Approval Amount (current) 242500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-1612
Project Congressional District FL-09
Number of Employees 18
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 245821.92
Forgiveness Paid Date 2021-11-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State