Entity Name: | TOPAZ MANAGEMENT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Sep 2003 (21 years ago) |
Date of dissolution: | 11 Jan 2018 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2018 (7 years ago) |
Document Number: | L03000033348 |
FEI/EIN Number | 030532689 |
Address: | 480 FENTRESS BLVD., SUITE K, DAYTONA BEACH, FL, 32114 |
Mail Address: | 480 FENTRESS BLVD., SUITE K, DAYTONA BEACH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BOLANOS TRUXTON, P.A. | Agent |
Name | Role | Address |
---|---|---|
MOSSER CONNIE | Auth | 480 FENTRESS BLVD., DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
HARTZOG STACY | Manager | 480 FENTRESS BLVD. SUITE K, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-01-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-21 | 480 FENTRESS BLVD., SUITE K, DAYTONA BEACH, FL 32114 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-21 | 480 FENTRESS BLVD., SUITE K, DAYTONA BEACH, FL 32114 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-01-11 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-03-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State