Search icon

TOTAL ACCESS TALENT, INC

Company Details

Entity Name: TOTAL ACCESS TALENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000028130
FEI/EIN Number 272479766
Address: 1504 BAY ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 1504 BAY ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SESSOMS MELISSA N Agent 1504 BAY ROAD, MIAMI BEACH, FL, 33139

Chief Executive Officer

Name Role Address
SESSOMS MELISSA Chief Executive Officer 1504 BAY ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 1504 BAY ROAD, SUITE 1418, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2014-04-02 1504 BAY ROAD, SUITE 1418, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 1504 BAY ROAD, SUITE 1418, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2012-01-17 SESSOMS, MELISSA N No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001270678 TERMINATED 1000000472169 MIAMI-DADE 2013-08-05 2033-08-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
RICK ROSS TOURING, LLC AND WILLIAM L. ROBERTS VS TOTAL ACCESS TALENT, INC., etc., 3D2018-1411 2018-07-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-13794

Parties

Name RICK ROSS TOURING, LLC
Role Appellant
Status Active
Representations XAVIER R. DONALDSON, LESLIE P. QUEZAIRE
Name WILLIAM L. ROBERTS
Role Appellant
Status Active
Name TOTAL ACCESS TALENT, INC
Role Appellee
Status Active
Representations TOM J. MANOS
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RICK ROSS TOURING, LLC
Docket Date 2018-09-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TOTAL ACCESS TALENT, INC.
Docket Date 2018-08-29
Type Record
Subtype Appendix
Description Appendix ~ amended
On Behalf Of RICK ROSS TOURING, LLC
Docket Date 2018-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 9/4/18
Docket Date 2018-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TOTAL ACCESS TALENT, INC.
Docket Date 2018-08-06
Type Record
Subtype Appendix
Description Appendix ~ Amended Appendix to support initial brief.
On Behalf Of RICK ROSS TOURING, LLC
Docket Date 2018-08-05
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of RICK ROSS TOURING, LLC
Docket Date 2018-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICK ROSS TOURING, LLC
Docket Date 2019-01-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 8/6/18
Docket Date 2018-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RICK ROSS TOURING, LLC
Docket Date 2018-07-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 30, 2018.
Docket Date 2018-07-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RICK ROSS TOURING, LLC
Docket Date 2018-07-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description L.T. Order of Insolvency ~ AA LESLIE PAUL QUEZAIRE 979120
On Behalf Of RICK ROSS TOURING, LLC
Docket Date 2018-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-03-21
Domestic Profit 2010-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State