Entity Name: | TOP QUALITY STUCCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOP QUALITY STUCCO, 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: | 20 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (8 years ago) |
Document Number: | L05000040297 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 318 FERN STREET, SAN MATEO, FL, 32187 |
Mail Address: | 318 S Fern St-B, SAN MATEO, FL, 32187, US |
ZIP code: | 32187 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRETT WILLIAM G | Managing Member | 318 FERN STREET, SAN MATEO, FL, 32187 |
GARRETT WILLIAM G | Agent | 318 FERN STREET, SAN MATEO, FL, 32187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-06 | - | - |
REINSTATEMENT | 2017-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | GARRETT, WILLIAM G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-18 | 318 FERN STREET, SAN MATEO, FL 32187 | - |
REINSTATEMENT | 2013-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
PENDING REINSTATEMENT | 2011-09-30 | - | - |
REINSTATEMENT | 2011-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-17 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State