Entity Name: | TOPS PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOPS PLAZA, 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: |
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: | 23 Oct 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L03000040764 |
FEI/EIN Number |
522396931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8191 66TH ST NORTH, PINELLAS PARK, FL, 33781, US |
Mail Address: | 6347 VISTA VERDE DRIVE EAST, GULFPORT, FL, 33707-6910, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARMACK RALPH EPhd | Manager | 6347 VISTA VERDE DRIVE EAST, GULFPORT, FL, 337076910 |
WARMACK RALPH E | Agent | 6347 VISTA VERDE DRIVE EAST, GULFPORT, FL, 337076910 |
GAYE O. TOPLIS TRUST | Authorized Member | 6347 VISTA VERDE DRIVE EAST, GULFPORT, FL, 337076910 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2016-07-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-01 | 8191 66TH ST NORTH, PINELLAS PARK, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2013-01-24 | 8191 66TH ST NORTH, PINELLAS PARK, FL 33781 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-24 | 6347 VISTA VERDE DRIVE EAST, GULFPORT, FL 33707-6910 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-08 | WARMACK, RALPH E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-14 |
LC Amendment | 2016-07-19 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-02-01 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-13 |
Reg. Agent Change | 2010-04-08 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State