Entity Name: | TOPS'L CLUB OF NW FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOPS'L CLUB OF NW FLORIDA, 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. |
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: | 20 Dec 2002 (22 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Dec 2019 (5 years ago) |
Document Number: | L02000034328 |
FEI/EIN Number |
651176005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850 NW 13 AVE, PORTLAND, OR, 97209 |
Mail Address: | 850 NW 13 AVE, PORTLAND, OR, 97209 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Milne Robert | President | 850 NW 13 AVE, PORTLAND, OR, 97209 |
Anderson Sarah | Auth | 850 NW 13 AVE, PORTLAND, OR, 97209 |
Schuman Bruce | Secretary | 850 NW 13 AVE, PORTLAND, OR, 97209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2019-12-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-10 | 850 NW 13 AVE, PORTLAND, OR 97209 | - |
CHANGE OF MAILING ADDRESS | 2019-12-10 | 850 NW 13 AVE, PORTLAND, OR 97209 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-10 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-10 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
MERGER | 2002-12-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000044085 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-06 |
CORLCRACHG | 2019-12-10 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State