Entity Name: | TOTAL STRUCTURAL SOLUTIONS GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOTAL STRUCTURAL SOLUTIONS GROUP 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: | 01 Jul 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2024 (6 months ago) |
Document Number: | L19000170730 |
FEI/EIN Number |
84-2492257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1645 Palm Beach Lakes Blvd Floor 12, West Palm Beach, FL, 33401, US |
Mail Address: | 1645 Palm Beach Lakes Blvd Floor 12, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNIVERSAL DESIGN LAND, LLC | Authorized Member | - |
DE LA ROSA JORGE | Authorized Member | 930 WOODLAND AVE, HAVERHILL, FL, 33415 |
DE LA ROSA JORGE | Agent | 930 Woodland Ave., Haverhill, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-05 | 1645 Palm Beach Lakes Blvd Floor 12, 1200, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-21 | DE LA ROSA, JORGE | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-21 | 930 Woodland Ave., Haverhill, FL 33415 | - |
REINSTATEMENT | 2024-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-12-10 | 1645 Palm Beach Lakes Blvd Floor 12, 1200, West Palm Beach, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-10 | 1645 Palm Beach Lakes Blvd Floor 12, 1200, West Palm Beach, FL 33401 | - |
LC AMENDMENT | 2020-08-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
REINSTATEMENT | 2024-10-21 |
AMENDED ANNUAL REPORT | 2023-12-10 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-19 |
LC Amendment | 2020-08-11 |
ANNUAL REPORT | 2020-02-09 |
Florida Limited Liability | 2019-07-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State