Entity Name: | TOT BPS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOT BPS, 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: |
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: | 04 Apr 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 05 Oct 2018 (6 years ago) |
Document Number: | L13000050239 |
FEI/EIN Number |
35-2474248
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 |
Name | Role | Address |
---|---|---|
Sadovskiy Vlad | Manager | 3363 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160 |
GINSBERG JEFFREY | Agent | 3363 NE 163RD ST STE 606, N MIAMI BEACH, FL, 33160 |
TOT PAYMENTS, LLC | Managing Member | - |
TOT GROUP, INC. | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000100446 | BPS LLC | ACTIVE | 2023-08-28 | 2028-12-31 | - | 3363 NE 163RD, STE 606, NORTH MIAMI BEACH, FL, 33163 |
G23000100469 | BUSINESS PAYMENT SOLUTIONS LLC | ACTIVE | 2023-08-28 | 2028-12-31 | - | 3363 NE 163RD STREET, STE 606, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-15 | 2590 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2024-11-15 | 2590 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 3363 NE 163RD ST STE 606, N MIAMI BEACH, FL 33160 | - |
LC STMNT OF RA/RO CHG | 2018-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-05 | GINSBERG, JEFFREY | - |
REINSTATEMENT | 2015-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-02-10 | - | - |
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 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State