Entity Name: | TIP TOP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIP TOP, 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: |
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: | 21 Oct 2004 (21 years ago) |
Document Number: | L04000076439 |
FEI/EIN Number |
201781317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1261 GREENVIEW LANE, GULF BREEZE, FL, 32563 |
Mail Address: | 3311D GULF BREEZE PARKWAY, #180, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Phillips WAYNE L | Manager | 3311D GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563 |
PHILLIPS WAYNE L | Agent | 1261 GREENVIEW LANE, GULF BREEZE, FL, 32563 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000141075 | GENESIS FINANCIAL COMPANY | ACTIVE | 2020-11-02 | 2025-12-31 | - | 1261 GREENVIEW LN, GULF BREEZE, FL, 32563--346 |
G20000100099 | TIP TOP INSURANCE | ACTIVE | 2020-08-07 | 2025-12-31 | - | 1261 GREENVIEW LANE, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-28 | PHILLIPS, WAYNE L | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 1261 GREENVIEW LANE, GULF BREEZE, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 1261 GREENVIEW LANE, GULF BREEZE, FL 32563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-02 | 1261 GREENVIEW LANE, GULF BREEZE, FL 32563 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State