Search icon

TOP 10 PROPERTIES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TOP 10 PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP 10 PROPERTIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L02000007870
FEI/EIN Number NOT APPLICABLE

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

Address: 5605 MICHAEL DRIVE, MILTON, FL, 32583, US
Mail Address: 5605 MICHAEL DRIVE, MILTON, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TOP 10 PROPERTIES LLC, ALABAMA 000-609-115 ALABAMA

Key Officers & Management

Name Role Address
KERRY ANNE SCHULTZ, ESQUIRE Agent 2045 FOUNTAIN PROFESSIONAL COURT, NAVARRE, FL, 32566
WOLDEN SEAN P Managing Member 5605 MICHAEL DRIVE, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 5605 MICHAEL DRIVE, MILTON, FL 32583 -
CHANGE OF MAILING ADDRESS 2009-04-20 5605 MICHAEL DRIVE, MILTON, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 2045 FOUNTAIN PROFESSIONAL COURT, SUITE A, NAVARRE, FL 32566 -
REGISTERED AGENT NAME CHANGED 2008-02-22 KERRY ANNE SCHULTZ, ESQUIRE -
REINSTATEMENT 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-10
REINSTATEMENT 2005-10-10
ANNUAL REPORT 2004-03-15
LIMITED LIABILITY CORPORATION 2003-02-05
Florida Limited Liabilites 2002-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State