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. |
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 |
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 |
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 |
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 | - |
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