Search icon

TOP CAT CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: TOP CAT CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP CAT CLEANING, 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: 25 Sep 2007 (18 years ago)
Date of dissolution: 29 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2023 (2 years ago)
Document Number: L07000098109
FEI/EIN Number 711042684

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

Address: 10413 BRUSHFIELD STREET, RIVERVIEW, FL, 33569, US
Mail Address: 10413 BRUSHFIELD STREET, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crimaldi Ronald Manager 10413 BRUSHFIELD STREET, RIVERVIEW, FL, 33569
CRIMALDI RONALD Authorized Member 10413 BRUSHFIELD STREET, RIVERVIEW, FL, 33569
CRIMALDI RONALD Agent 10413 BRUSHFIELD STREET, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-29 - -
CHANGE OF MAILING ADDRESS 2022-04-26 10413 BRUSHFIELD STREET, RIVERVIEW, FL 33569 -
LC AMENDMENT 2020-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 10413 BRUSHFIELD STREET, RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 2020-10-09 CRIMALDI, RONALD -
REGISTERED AGENT ADDRESS CHANGED 2020-10-09 10413 BRUSHFIELD STREET, RIVERVIEW, FL 33569 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-12
LC Amendment 2020-10-09
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-02

Date of last update: 03 May 2025

Sources: Florida Department of State