Search icon

SNELL TOPPER, L.L.C. - Florida Company Profile

Company Details

Entity Name: SNELL TOPPER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNELL TOPPER, L.L.C. 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: 21 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000072633
FEI/EIN Number NOT APPLICABLE

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

Address: 5415 MARINER ST, STE 200, TAMPA, FL, 33609
Mail Address: 5415 MARINER ST, STE 200, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER MERRITT A Manager 5415 MARINER ST STE 200, TAMPA, FL, 33609
GARDNER MERRITT A Agent 5415 MARINER ST STE 200, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-20 - -
REGISTERED AGENT NAME CHANGED 2019-12-20 GARDNER, MERRITT A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-07 5415 MARINER ST, STE 200, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2007-02-07 5415 MARINER ST, STE 200, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-07 5415 MARINER ST STE 200, TAMPA, FL 33609 -

Documents

Name Date
REINSTATEMENT 2019-12-20
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State