Search icon

TOPMARKS PHOTO SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TOPMARKS PHOTO SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOPMARKS PHOTO SERVICES 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: 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: 17 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2023 (2 years ago)
Document Number: L04000045722
FEI/EIN Number 201309518

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

Address: 9130 STROMBOLI COURT, KISSIMMEE, FL, 34747, US
Mail Address: 9130 STROMBOLI COURT, KISSIMMEE, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS GLENN Manager 9130 STROMBOLI COURT, KISSIMMEE, FL, 34747
MARKS GLENN R Agent 9130 STROMBOLI COURT, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-04-05 - -
REGISTERED AGENT NAME CHANGED 2018-04-05 MARKS, GLENN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-16 9130 STROMBOLI COURT, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2009-03-20 9130 STROMBOLI COURT, KISSIMMEE, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-28 9130 STROMBOLI COURT, KISSIMMEE, FL 34747 -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000403834 ACTIVE 1000000931673 POLK 2022-08-18 2042-08-23 $ 86,978.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000038020 ACTIVE 1000000874279 POLK 2021-01-22 2041-01-27 $ 5,464.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000412369 ACTIVE 1000000829438 POLK 2019-06-10 2039-06-12 $ 6,390.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000599992 TERMINATED 1000000612804 POLK 2014-04-21 2034-05-09 $ 466.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000772528 TERMINATED 1000000384315 POLK 2012-10-16 2032-10-25 $ 10,801.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-28
REINSTATEMENT 2023-10-20
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-14
REINSTATEMENT 2018-04-05
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State