Search icon

TOTEM HITT LLC - Florida Company Profile

Company Details

Entity Name: TOTEM HITT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTEM HITT 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: 22 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000103054
FEI/EIN Number 46-3294981

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

Mail Address: 412 SW HERSCHEL CT, FORT WHITE, FL, 32038
Address: 412 Sw Herschel Ct., Fort White, FL, 32038, US
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ANTHONY B Manager 412 SW HERSCHEL CT, FORT WHITE, FL, 32038
DAVIS KELLY E Manager 412 SW HERSCHEL CT., FORT WHIRE, FL, 32038
DAVIS ANTHONY B Agent 412 SW HERSCHEL CT, FORT WHITE, FL, 32038

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000104506 MOOWATEE CROSSFIT EXPIRED 2013-10-23 2018-12-31 - 122 SW MIDTOWN PL., SUITE 103, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-29 412 Sw Herschel Ct., Fort White, FL 32038 -
REGISTERED AGENT NAME CHANGED 2018-08-29 DAVIS, ANTHONY B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000434722 ACTIVE 1000000751304 COLUMBIA 2017-07-21 2037-07-27 $ 1,641.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000453633 TERMINATED 1000000718007 COLUMBIA 2016-07-22 2036-07-27 $ 1,383.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000254544 TERMINATED 1000000710348 COLUMBIA 2016-04-08 2036-04-15 $ 1,930.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2018-08-29
ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-12
Florida Limited Liability 2013-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State