Search icon

TOP HAT IMPORTS, LLC

Company Details

Entity Name: TOP HAT IMPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Oct 2008 (16 years ago)
Document Number: L08000097183
FEI/EIN Number 263544415
Address: 6780 airport pulling rd n, NAPLES, FL, 34109, US
Mail Address: 6780 airport pulling rd n, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
rautenkranz joy R Agent attn joy rautenkranz, NAPLES, FL, 34109

Manager

Name Role Address
ZELLERS ROBERT T Manager 1471 N AIRPORT ROAD, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000065209 GENESIS OF NAPLES ACTIVE 2024-05-21 2029-12-31 No data 6780 AIRPORT RD. N., NAPLES, FL, 34104
G18000126831 GENESIS OF NAPLES EXPIRED 2018-11-30 2023-12-31 No data 6780 AIRPORT PULLING RD.N., NAPLES, FL, 34109
G14000049949 TAMIAMI MITSUBISHI EXPIRED 2014-05-21 2019-12-31 No data 1471 N. AIRPORT ROAD, NAPLES, FL, 34104
G14000049947 TAMIAMI HYUNDAI ACTIVE 2014-05-21 2029-12-31 No data 1471 N. AIRPORT ROAD, NAPLES, FL, 34104
G14000049951 TAMIAMI HYUNDAI MITSUBISHI EXPIRED 2014-05-21 2019-12-31 No data 1471 N. AIRPORT ROAD, NAPLES, FL, 34104
G08290900286 TAMIAMI MITSUBISHI EXPIRED 2008-10-16 2013-12-31 No data 1471 N. AIRPORT ROAD, NAPLES, FL, 34104
G08290900300 TAMIAMI HYUNDAI MITSUBISHI EXPIRED 2008-10-16 2013-12-31 No data 1471 N. AIRPORT ROAD, NAPLES, FL, 34104
G08290900285 TAMIAMI HYUNDAI EXPIRED 2008-10-16 2013-12-31 No data 1471 N. AIRPORT ROAD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 6780 airport pulling rd n, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2017-01-23 6780 airport pulling rd n, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2017-01-23 rautenkranz, joy R No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 attn joy rautenkranz, 6780 airport pulling rd n, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State