Search icon

TOP SHELF SPIRITS AND CIGARS, LLC - Florida Company Profile

Company Details

Entity Name: TOP SHELF SPIRITS AND CIGARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP SHELF SPIRITS AND CIGARS, 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: 15 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000048743
FEI/EIN Number 262768395

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

Address: 1419 OHIO AVE., LYNN HAVEN, FL, 32444, US
Mail Address: P.O. Box 2495, LYNN HAVEN, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL DANIEL C Managing Member 1419 OHIO AVE., LYNN HAVEN, FL, 32444
RUSSELL DANIEL C Agent 1419 OHIO AVE., LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-06-10 - -
CHANGE OF MAILING ADDRESS 2016-06-10 1419 OHIO AVE., LYNN HAVEN, FL 32444 -
REGISTERED AGENT NAME CHANGED 2016-06-10 RUSSELL, DANIEL C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-25 1419 OHIO AVE., LYNN HAVEN, FL 32444 -
PENDING REINSTATEMENT 2014-08-25 - -
REINSTATEMENT 2014-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-25 1419 OHIO AVE., LYNN HAVEN, FL 32444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001136812 TERMINATED 1000000516646 BAY 2013-06-12 2032-06-19 $ 13,801.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
REINSTATEMENT 2016-06-10
REINSTATEMENT 2014-08-25
Florida Limited Liability 2008-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State