Search icon

TOTAL SUPPORT CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: TOTAL SUPPORT CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL SUPPORT CONCEPTS, 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: 09 Apr 2014 (11 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L14000057859
FEI/EIN Number 46-5345686

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

Address: 2451 N MCMULLEN BOOTH RD, SUITE 243, CLEARWATER, FL, 33759, US
Mail Address: 2451 N MCMULLEN BOOTH RD, SUITE 243, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS PAUL G Authorized Member 2961 SHANNON CIRCLE, PALM HARBOR, FL, 34684
ANDREWS PAUL G Agent 2961 SHANNON CIRCLE, PALM HARBOR, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039626 TOTAL SUPPORT CONCEPTS EXPIRED 2014-04-22 2024-12-31 - 2961 SHANNON CIRLCE, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 2451 N MCMULLEN BOOTH RD, SUITE 243, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2015-01-07 2451 N MCMULLEN BOOTH RD, SUITE 243, CLEARWATER, FL 33759 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State