Entity Name: | TOP OF THE VILLAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOP OF THE VILLAGE, 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: | 11 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2021 (4 years ago) |
Document Number: | L08000003680 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8548 NW 12 Court, PLANTATION, FL, 33322, US |
Mail Address: | 8548 NW 12 Court, PLANTATION, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARR PAULA Trustee | Authorized Member | 8548 NW 12 Court, PLANTATION, FL, 33322 |
FRYE AUSTIN AEsq. | Agent | 20900 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-06 | 8548 NW 12 Court, PLANTATION, FL 33322 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 8548 NW 12 Court, PLANTATION, FL 33322 | - |
REINSTATEMENT | 2021-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | FRYE, AUSTIN A., Esq. | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-07 |
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State