Search icon

TOT HPS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOT HPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOT HPS, 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: 04 Apr 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: L13000049845
FEI/EIN Number 90-0970010

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

Address: 2590 Hollywood Blvd, Hollywood, FL, 33020, US
Mail Address: 2590 Hollywood Blvd, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sadovskiy Vlad Manager 2590 Hollywood Blvd, Hollywood, FL, 33020
GINSBERG JEFFREY Agent 2590 Hollywood Blvd, Hollywood, FL, 33020
TOT PAYMENTS, LLC Managing Member -
TOT GROUP, INC. Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 2590 Hollywood Blvd, Hollywood, FL 33020 -
MERGER 2025-01-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L13000049879. MERGER NUMBER 900000266449
CHANGE OF MAILING ADDRESS 2024-11-18 2590 Hollywood Blvd, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-18 2590 Hollywood Blvd, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 C/O TOT GROUP, INC., 3363 NE 163RD STREET, SUITE 606, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2018-10-05 GINSBERG, JEFFREY -
LC STMNT OF RA/RO CHG 2018-10-05 - -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-02-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-26
CORLCRACHG 2018-10-05
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State