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. |
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 |
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 |
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 | - | - |
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