Search icon

TOTAL SOFTWARE SUPPLIERS LLC - Florida Company Profile

Company Details

Entity Name: TOTAL SOFTWARE SUPPLIERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL SOFTWARE SUPPLIERS 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: 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: 28 Feb 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Apr 2024 (a year ago)
Document Number: L20000066773
FEI/EIN Number 35-2686976

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

Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702, US
Mail Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYONA QUINTERO SAMUEL Authorized Member 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
NORTHWEST REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026861 INVESTMENTS ATLANTIC LLC ACTIVE 2022-02-15 2027-12-31 - 2775 NE 187 TH ST APTO 622, APT 622, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-04-11 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2024-04-05 - -
REGISTERED AGENT NAME CHANGED 2024-04-05 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-11
CORLCRACHG 2024-04-05
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-11
Florida Limited Liability 2020-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State