Search icon

TIP TOP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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