Search icon

TOP SPOT CANINE ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: TOP SPOT CANINE ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP SPOT CANINE ACADEMY, 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: 28 Sep 2006 (19 years ago)
Date of dissolution: 31 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2018 (7 years ago)
Document Number: L06000095242
FEI/EIN Number 205628576

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

Address: 17550 GRAND ESTE WAY, BOCA RATON, FL, 33496, US
Mail Address: PO BOX 61020, DENVER, CO, 80206, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAMS JOSHUA Agent 17550 GRAND ESTE WAY, BOCA RATON, FL, 33496
ABRAMS JOSHUA Managing Member 17550 GRAND ESTE WAY, BOCA RATON, FL, 33496
ABRAMS LARISSA Managing Member 17550 GRAND ESTE WAY, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000085418 DOGASAUR.COM EXPIRED 2010-09-16 2015-12-31 - 17550 GRAND ESTE WAY, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-31 - -
CHANGE OF MAILING ADDRESS 2017-01-09 17550 GRAND ESTE WAY, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 17550 GRAND ESTE WAY, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 17550 GRAND ESTE WAY, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State