Search icon

TOTL DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: TOTL DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTL DESIGNS, 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: 27 Oct 2014 (10 years ago)
Date of dissolution: 17 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2022 (3 years ago)
Document Number: L14000167030
FEI/EIN Number 47-2176085

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

Address: 502 NW 2ND ST, OKEECHOBEE, FL, 34972, US
Mail Address: P.O. BOX 873, PORT SALERNO, FL, 34992
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOGUT SHAUN M Manager 502 NW 2ND ST, OKEECHOBEE, FL, 34972
KOGUT SHAUN M Agent 502 NW 2ND ST, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 502 NW 2ND ST, OKEECHOBEE, FL 34972 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 502 NW 2ND ST, OKEECHOBEE, FL 34972 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-17
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-05
Florida Limited Liability 2014-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4305018406 2021-02-06 0455 PPS 502 NW 2nd St, Okeechobee, FL, 34972-4101
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94697
Loan Approval Amount (current) 94697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Okeechobee, OKEECHOBEE, FL, 34972-4101
Project Congressional District FL-17
Number of Employees 13
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95188.9
Forgiveness Paid Date 2021-09-01
4021237110 2020-04-12 0455 PPP 502 Northwest 2nd Street, OKEECHOBEE, FL, 34972-4101
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OKEECHOBEE, OKEECHOBEE, FL, 34972-4101
Project Congressional District FL-17
Number of Employees 16
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113631.25
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State