Search icon

TOTAL SOLUTIONS HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: TOTAL SOLUTIONS HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL SOLUTIONS HOLDINGS 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: 19 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000155636
FEI/EIN Number 81-3641817

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

Address: 12397 S Orange Blossom Tr, ORLANDO, FL, 32837, US
Mail Address: 12397 S Orange Blossom Tr, #21 PMB 104, ORLANDO, FL, 32809, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALPHA ONE TOTAL SOLUTIONS Managing Member 12397 S ORANGE BLOSSOM TR, ORLANDO, FL, 32837
ALPHA ONE TOTAL SOLUTIONS LLC Agent 12391 S Orange Blossom Trail, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 12397 S Orange Blossom Tr, #21 PMB 104, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 12391 S Orange Blossom Trail, #21 PMB 104, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2022-05-03 ALPHA ONE TOTAL SOLUTIONS LLC -
CHANGE OF MAILING ADDRESS 2020-10-05 12397 S Orange Blossom Tr, #21 PMB 104, ORLANDO, FL 32837 -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000107995 TERMINATED 1000000774548 ORANGE 2018-03-05 2038-03-14 $ 1,147.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-22
Florida Limited Liability 2016-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State