Search icon

TOTAL SITE SOLUTIONS, LLC

Company Details

Entity Name: TOTAL SITE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 14 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 2016 (8 years ago)
Document Number: M14000002583
FEI/EIN Number 74-3046425
Address: 110 E. Old Settlers Blvd., Ste 100, Round Rock, TX, 78664-2632, US
Mail Address: 110 E. Old Settlers Blvd., Ste 100, Round Rock, TX, 78664-2632, US
Place of Formation: MARYLAND

Agent

Name Role
NRAI SERVICES, INC. Agent

Member

Name Role
TSS INC Member

Manager

Name Role Address
Penver John K Manager 110 E. Old Settlers Blvd., Round Rock, TX, 786642632

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 110 E. Old Settlers Blvd., Ste 100, Round Rock, TX 78664-2632 No data
CHANGE OF MAILING ADDRESS 2024-04-12 110 E. Old Settlers Blvd., Ste 100, Round Rock, TX 78664-2632 No data
REINSTATEMENT 2016-08-16 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-16 NRAI SERVICES, INC No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
VTC, LLC, D/B/A TOTAL SITE SOLUTIONS, A MARYLAND LIMITED LIABILITY COMPANY VS RING POWER CORPORATION, A FLORIDA CORPORATION AND JYP ORLANDO, LLC 5D2021-2143 2021-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-001172-O

Parties

Name VTC, LLC.
Role Appellant
Status Active
Representations Wesley W. Jones
Name TOTAL SITE SOLUTIONS, LLC
Role Appellant
Status Active
Name RING POWER CORPORATION
Role Appellee
Status Active
Representations Jordan Janoski, Michael D. Crosbie, Christen Elizabeth Luikart, Kelscey Boyle, Niels Murphy
Name JYP Orlando, LLC
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-18
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-11-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-11-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of VTC, LLC.
Docket Date 2021-09-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-09-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jordan Janoski 112561
On Behalf Of Ring Power Corporation
Docket Date 2021-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of VTC, LLC.
Docket Date 2021-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/20/21
On Behalf Of VTC, LLC.

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-08-16
Foreign Limited 2014-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State