Search icon

TOP LINE SALES, LLC - Florida Company Profile

Company Details

Entity Name: TOP LINE SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP LINE SALES, 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: 05 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (6 years ago)
Document Number: L07000112181
FEI/EIN Number 261660412

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

Address: 16520 NW 100TH AVE RD, REDDICK, FL, 32686
Mail Address: PO Box 770, Williston, FL, 32696, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLADWELL TORIE Manager 16520 NW 100TH AVE RD, REDDICK, FL, 32686
GLADWELL JAMES IV Manager 16520 NW 100TH AVE RD, REDDICK, FL, 32686
GLADWELL TORIE Agent 16520 NW 100TH AVE RD, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-09 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 GLADWELL, TORIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-04-28 16520 NW 100TH AVE RD, REDDICK, FL 32686 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-24 16520 NW 100TH AVE RD, REDDICK, FL 32686 -
REINSTATEMENT 2014-11-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-24 16520 NW 100TH AVE RD, REDDICK, FL 32686 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-10
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State