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