Search icon

TOTAL ACCESS SCAFFOLD SOLUTIONS, L.L.C.***** - Florida Company Profile

Company Details

Entity Name: TOTAL ACCESS SCAFFOLD SOLUTIONS, L.L.C.*****
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL ACCESS SCAFFOLD SOLUTIONS, L.L.C.***** 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: 03 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: L17000204452
FEI/EIN Number 82-1653493

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

Address: 13611 Park Blvd, Suite I, Seminole, FL, 33708, US
Mail Address: 13611 Park Blvd, Suite I, Seminole, FL, 33776, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSE O Chief Operating Officer 13611 Park Blvd, Seminole, FL, 33708
NIEVES GLENDA President 13611 Park Blvd, Seminole, FL, 33708
Gonzalez Jose Agent 13611 Park Blvd, Seminole, FL, 33708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 13611 Park Blvd, Suite I, Seminole, FL 33708 -
CHANGE OF MAILING ADDRESS 2025-01-08 13611 Park Blvd, Suite I, Seminole, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 13611 Park Blvd, Suite I, Seminole, FL 33708 -
REGISTERED AGENT NAME CHANGED 2021-02-17 Gonzalez, Jose -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000101212 TERMINATED 1000000945655 HILLSBOROU 2023-03-02 2043-03-08 $ 1,043.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000034777 TERMINATED 1000000940420 HILLSBOROU 2023-01-12 2043-01-25 $ 1,061.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000454050 TERMINATED 1000000934479 HILLSBOROU 2022-09-20 2042-09-21 $ 54,164.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-05
Florida Limited Liability 2017-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State