Search icon

TOPVIEW SYSTEMS, LLC.

Company Details

Entity Name: TOPVIEW SYSTEMS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Nov 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000105510
FEI/EIN Number 270812620
Address: 2216 Windsong Court, Safety Harbor, FL, 34695, US
Mail Address: 2216 WINDSONG COURT, SAFETY HARBOR, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOPVIEW SYSTEMS LLC 401 K PROFIT SHARING PLAN TRUST 2012 270812620 2013-12-26 TOPVIEW SYSTEMS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541512
Sponsor’s telephone number 7275301110
Plan sponsor’s address 3982 TAMPA RD, OLDSMAR, FL, 346773207

Plan administrator’s name and address

Administrator’s EIN 270812620
Plan administrator’s name TOPVIEW SYSTEMS, LLC
Plan administrator’s address 3982 TAMPA RD, OLDSMAR, FL, 346773207
Administrator’s telephone number 7275301110

Signature of

Role Plan administrator
Date 2013-12-26
Name of individual signing PABLO SANTA CRUZ
Valid signature Filed with authorized/valid electronic signature
TOPVIEW SYSTEMS LLC 401 K PROFIT SHARING PLAN TRUST 2012 270812620 2013-07-03 TOPVIEW SYSTEMS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541512
Sponsor’s telephone number 7275301110
Plan sponsor’s address 3982 TAMPA RD, OLDSMAR, FL, 346773207

Signature of

Role Plan administrator
Date 2013-07-03
Name of individual signing TOPVIEW SYSTEMS LLC
Valid signature Filed with authorized/valid electronic signature
TOPVIEW SYSTEMS LLC 401 K PROFIT SHARING PLAN TRUST 2011 270812620 2012-07-11 TOPVIEW SYSTEMS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541512
Sponsor’s telephone number 7275301110
Plan sponsor’s address 3982 TAMPA RD, OLDSMAR, FL, 346773207

Plan administrator’s name and address

Administrator’s EIN 270812620
Plan administrator’s name TOPVIEW SYSTEMS, LLC
Plan administrator’s address 3982 TAMPA RD, OLDSMAR, FL, 346773207
Administrator’s telephone number 7275301110

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing TOPVIEW SYSTEMS, LLC
Valid signature Filed with authorized/valid electronic signature
TOPVIEW SYSTEMS LLC 401 K PROFIT SHARING PLAN TRUST 2010 270812620 2011-06-29 TOPVIEW SYSTEMS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541512
Sponsor’s telephone number 7275301110
Plan sponsor’s address 3982 TAMPA ROAD, OLDSMAR, FL, 34677

Plan administrator’s name and address

Administrator’s EIN 270812620
Plan administrator’s name TOPVIEW SYSTEMS, LLC
Plan administrator’s address 3982 TAMPA ROAD, OLDSMAR, FL, 34677
Administrator’s telephone number 7275301110

Signature of

Role Plan administrator
Date 2011-06-29
Name of individual signing TOPVIEW SYSTEMS, LLC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SANTA CRUZ PABLO Agent 2216 WINDSONG COURT, SAFETY HARBOR, FL, 34695

Member

Name Role Address
SANTA CRUZ PABLO Member 2216 WINDSONG COURT, SAFETY HARBOR, FL, 34695
Santa Cruz Justin Member 2216 Windsong Ct, Safety Harbor, FL, 34695

Manager

Name Role Address
Piplica April Manager 2275 Limehurst Drive NE, Atlanta, GA, 30319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC DISSOCIATION MEM 2018-10-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-18 2216 Windsong Court, Safety Harbor, FL 34695 No data

Documents

Name Date
ANNUAL REPORT 2019-04-10
CORLCDSMEM 2018-10-15
AMENDED ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-17
AMENDED ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State