Search icon

TOP TICK THOROUGHBRED STABLES, LLC - Florida Company Profile

Company Details

Entity Name: TOP TICK THOROUGHBRED STABLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP TICK THOROUGHBRED STABLES, 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: 22 Aug 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000031575
FEI/EIN Number 200242105

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

Address: 4793 SOUTH NEWPORT ISLAND DRIVE, VERO BEACH, FL, 32967
Mail Address: 4793 SOUTH NEWPORT ISLAND DRIVE, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZZI LEONARD J Managing Member 4793 SOUTH NEWPORT ISLAND DRIVE, VERO BEACH, FL, 32967
RIZZI LEONARD J Agent 4793 SOUTH NEWPORT ISLAND DRIVE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 4793 SOUTH NEWPORT ISLAND DRIVE, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2011-03-07 4793 SOUTH NEWPORT ISLAND DRIVE, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-07 4793 SOUTH NEWPORT ISLAND DRIVE, VERO BEACH, FL 32967 -

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-08-05
ANNUAL REPORT 2007-01-17

Date of last update: 02 May 2025

Sources: Florida Department of State