Search icon

TOTAL ASPHALT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TOTAL ASPHALT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL ASPHALT SERVICES 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: 17 Nov 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: L14000177981
FEI/EIN Number 47-2334965

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

Mail Address: 4141 Rockside Road, Suite 100, Seven Hills, OH, 44131, US
Address: 448 Spring Hammock Court, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation System Agent 200 South Pine Island Road, Plantation, FL, 33324
Sisler Jonathan Chief Executive Officer 4141 Rockside Road, Seven Hills, OH, 44131
Quinn Erin B Secretary 4141 Rockside Road, Seven Hills, OH, 44131
Chiodo Christopher Regi 4141 Rockside Road, Seven Hills, OH, 44131
Quinn Gary Treasurer 4141 Rockside Road, Seven Hills, OH, 44131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 448 Spring Hammock Court, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2020-06-15 448 Spring Hammock Court, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2020-06-15 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 200 South Pine Island Road, Plantation, FL 33324 -
LC STMNT OF RA/RO CHG 2019-06-10 - -
LC AMENDED AND RESTATED ARTICLES 2016-08-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-15
CORLCRACHG 2019-06-10
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State