Search icon

TOPVIEW SPORTS LLC - Florida Company Profile

Company Details

Entity Name: TOPVIEW SPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOPVIEW SPORTS 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: 01 Aug 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000074970
FEI/EIN Number 203962156

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

Address: 2771 Cedaridge Cir., Clermont, FL, 34711, US
Mail Address: 2771 Cedaridge Cir., Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTA CRUZ PABLO Managing Member 2216 WINDSONG COURT, SAFETY HARBOR, FL, 34695
MOLYNEAUX TIM Manager 2771 Cedaridge Cir., Clermont, FL, 34711
Molyneaux Timothy Agent 2771 Cedaridge Cir., Clermont, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 2771 Cedaridge Cir., Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 2771 Cedaridge Cir., Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2016-03-08 2771 Cedaridge Cir., Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2016-03-08 Molyneaux, Timothy -
CANCEL ADM DISS/REV 2010-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-18
REINSTATEMENT 2010-01-25
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-07-18
ANNUAL REPORT 2006-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State