Search icon

TOT BPS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

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

Date of last update: 03 Mar 2025

Sources: Florida Department of State