Search icon

TOP OF THE LINE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TOP OF THE LINE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP OF THE LINE 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: 28 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2024 (6 months ago)
Document Number: L05000105626
FEI/EIN Number 203697218

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

Address: 202 E. Lemon St., Davenport, FL, 33837, US
Mail Address: 202 E. Lemon St., Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES EDGARDO President 202 E. Lemon St., Davenport, FL, 33837
REYES EDGARDO Agent 202 E. Lemon St., Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000130530 TOP OF THE LINE MOTORCYCLE SOLUTUONS EXPIRED 2015-12-25 2020-12-31 - 1714 KELLEY AVE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-22 202 E. Lemon St., Davenport, FL 33837 -
REINSTATEMENT 2024-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 202 E. Lemon St., Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2024-10-22 202 E. Lemon St., Davenport, FL 33837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-20 REYES, EDGARDO -
PENDING REINSTATEMENT 2011-09-16 - -
REINSTATEMENT 2011-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000559474 ACTIVE 1000000836055 OSCEOLA 2019-08-06 2039-08-21 $ 1,196.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2024-10-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-09-16
ANNUAL REPORT 2006-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State