Search icon

TOPHET-BLYTH LLC - Florida Company Profile

Company Details

Entity Name: TOPHET-BLYTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOPHET-BLYTH 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 Mar 2008 (17 years ago)
Document Number: L08000029303
FEI/EIN Number 262270868

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

Address: 1415 PANTHER LANE, SUITE 402, NAPLES, FL, 34109
Mail Address: 1415 PANTHER LANE, SUITE 402, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAC ALPINE KENNETH D Agent 1415 PANTHER LANE, NAPLES, FL, 34109
MAC ALPINE KENNETH D Managing Member 1415 PANTHER LANE SUITE 402, NAPLES, FL, 34109
PEARS DENISE A Manager 1415 PANTHER LANE SUITE 402, NAPES, FL, 34109
SHEPHERD PATRICIA A Manager 1415 PANTHER LANE SUITE 402, NAPLES, FL, 34109
MAC ALPINE KENNETH L Manager 9122 ASTONIA WAY, FT. MYERS, FL, 33967
Blyth Nicky Manager 1415 PANTHER LANE, NAPLES, FL, 34109
MacAlpine Maryann D Manager 1415 PANTHER LANE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 1415 PANTHER LANE, SUITE 402, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2012-01-03 MAC ALPINE, KENNETH D -
CHANGE OF PRINCIPAL ADDRESS 2009-03-07 1415 PANTHER LANE, SUITE 402, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2009-03-07 1415 PANTHER LANE, SUITE 402, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State