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 |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role |
---|---|
TSS INC | Member |
Name | Role | Address |
---|---|---|
Penver John K | Manager | 110 E. Old Settlers Blvd., Round Rock, TX, 786642632 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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