Search icon

TOTAL LIFE CARE LLC - Florida Company Profile

Company Details

Entity Name: TOTAL LIFE CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL LIFE CARE 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: 10 Dec 2015 (9 years ago)
Date of dissolution: 24 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2024 (4 months ago)
Document Number: L15000206064
FEI/EIN Number 35-2554722

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

Address: 11104 Sanctuary Drive, BRADENTON, FL, 34209, US
Mail Address: 11104 Sanctuary Drive, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUMMIN GLENN H Manager 11104 Sanctuary Drive, BRADENTON, FL, 34209
GUMMIN BARBARA H Manager 11104 Sanctuary Drive, BRADENTON, FL, 34209
GUMMIN BARBARA H Agent 11104 Sanctuary Drive, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 11104 Sanctuary Drive, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2021-01-13 11104 Sanctuary Drive, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 11104 Sanctuary Drive, BRADENTON, FL 34209 -
LC STMNT OF RA/RO CHG 2016-05-19 - -
REGISTERED AGENT NAME CHANGED 2016-05-19 GUMMIN, BARBARA H -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-24
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-07-14

Date of last update: 02 May 2025

Sources: Florida Department of State