Search icon

TOPS PLAZA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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