Search icon

HOLISTIC TOTALITY, LLC - Florida Company Profile

Company Details

Entity Name: HOLISTIC TOTALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLISTIC TOTALITY, 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: 10 May 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Aug 2019 (6 years ago)
Document Number: L13000068832
FEI/EIN Number 27-4051355

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

Address: 2637 E Atlantic Blvd #1382, Pompano Beach, FL, 33062, US
Mail Address: 2637 E Atlantic Blvd #1382, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS TANGELLA L Manager 2637 E Atlantic Blvd #1382, Pompano Beach, FL, 33062
JENKINS TANGELLA Agent 2637 E Atlantic Blvd #1382, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122379 TOTALITY FINANCIAL GROUP EXPIRED 2019-11-14 2024-12-31 - 43 S. POWERLINE ROAD #234, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2637 E Atlantic Blvd #1382, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2024-04-30 2637 E Atlantic Blvd #1382, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2637 E Atlantic Blvd #1382, Pompano Beach, FL 33062 -
LC AMENDMENT AND NAME CHANGE 2019-08-14 HOLISTIC TOTALITY, LLC -
REGISTERED AGENT NAME CHANGED 2019-08-14 JENKINS, TANGELLA -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-04
LC Amendment and Name Change 2019-08-14
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State