Search icon

TOPAZ CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: TOPAZ CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOPAZ CONSULTING, 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: 31 Oct 2005 (19 years ago)
Date of dissolution: 18 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2021 (4 years ago)
Document Number: L05000105995
FEI/EIN Number 203716090

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

Address: 5920 MIDNIGHT PASS ROAD, SARASOTA, FL, 34242, US
Mail Address: 5920 MIDNIGHT PASS ROAD, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH T. NORMAN Manager 5920 MIDNIGHT PASS ROAD, SARASOTA, FL, 34242
BUSH CAROLYN B Manager 5920 MIDNIGHT PASS ROAD, SARASOTA, FL, 34242
MCCLOUD F. GANT Agent 240 S. PINEAPPLE AVENUE, 10TH FLOOR, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 240 S. PINEAPPLE AVENUE, 10TH FLOOR, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2012-04-10 MCCLOUD, F. GANT -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 5920 MIDNIGHT PASS ROAD, SARASOTA, FL 34242 -
CHANGE OF MAILING ADDRESS 2011-01-04 5920 MIDNIGHT PASS ROAD, SARASOTA, FL 34242 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-18
ANNUAL REPORT 2021-01-07
AMENDED ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State