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. |
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 |
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 |
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 | - | - |
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