Search icon

TTOTTAL BUSINESS LLC - Florida Company Profile

Company Details

Entity Name: TTOTTAL BUSINESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TTOTTAL BUSINESS 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: 14 Jan 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000009830
FEI/EIN Number 81-3060436

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

Address: 774 NE 126TH ST., NORTH MIAMI, FL, 33161, US
Mail Address: 774 NE 126TH ST., NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADOSCH DELMAR DANIEL Manager 774 NE 126TH ST., NORTH MIAMI, FL, 33161
DALY URI Manager 774 NE 126TH ST., NORTH MIAMI, FL, 33161
CADOSCH DELMAR DANIEL Agent 774 NE 126TH ST., NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040111 MARGHERITA PIZZA BEER & WINE EXPIRED 2017-04-13 2022-12-31 - 774 NE 126TH STREET, NORTH MIAMI, FL, 33161
G16000065098 MARGHERITA EXPIRED 2016-07-01 2021-12-31 - 234 NE 3RD STREET UNIT CU1A, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-01-24 - -
REGISTERED AGENT NAME CHANGED 2017-03-31 CADOSCH DELMAR, DANIEL -
LC AMENDMENT 2016-10-05 - -
LC AMENDMENT 2016-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-13 774 NE 126TH ST., NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2016-07-13 774 NE 126TH ST., NORTH MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000121305 ACTIVE 1000000880427 DADE 2021-03-15 2041-03-17 $ 38,177.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000081360 ACTIVE 1000000858460 DADE 2020-02-03 2040-02-05 $ 10,777.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000394625 ACTIVE 1000000827804 DADE 2019-05-29 2039-06-05 $ 2,168.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000557561 TERMINATED 1000000791912 DADE 2018-08-01 2038-08-08 $ 5,765.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000462390 TERMINATED 1000000786907 DADE 2018-06-26 2038-07-05 $ 4,842.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000035063 TERMINATED 1000000769131 DADE 2018-01-16 2038-01-24 $ 11,558.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-31
LC Amendment 2018-01-24
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-31
LC Amendment 2016-10-05
LC Amendment 2016-07-13
Florida Limited Liability 2016-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State