Search icon

2537 NORTH HIGHWAY 27, LLC - Florida Company Profile

Company Details

Entity Name: 2537 NORTH HIGHWAY 27, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2537 NORTH HIGHWAY 27, 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: 21 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2008 (17 years ago)
Document Number: L06000121287
FEI/EIN Number 208079009

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

Address: 129 TOPPINO INDUSTRIAL DRIVE, ROCKLAND KEY, KEY WEST, FL, 33040, US
Mail Address: PO BOX 787, KEY WEST, FL, 33041-0787, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Toppino Richard Manager 10 Egret Lane, Key West, FL, 33040
Toppino John Manager PO BOX 787, KEY WEST, FL, 330410787
Toppino Paul Manager 1500 Catherine Street, Key West, FL, 33040
Toppino Cassandra Manager 6205 Morrison BLVD, Charlotte, NC, 28211
TOPPINO RICHARD Agent 129 TOPPINO INDUSTRIAL DRIVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-23 TOPPINO, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 129 TOPPINO INDUSTRIAL DRIVE, ROCKLAND KEY, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 129 TOPPINO INDUSTRIAL DRIVE, ROCKLAND KEY, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2017-04-26 129 TOPPINO INDUSTRIAL DRIVE, ROCKLAND KEY, KEY WEST, FL 33040 -
REINSTATEMENT 2008-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State