Search icon

TOPP HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TOPP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOPP HOLDINGS, 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: 30 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000011458
FEI/EIN Number 264413951

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

Address: 8899 NW 18th Terrace, Suite 210, Doral, FL, 33172, US
Mail Address: 8899 NW 18th Terrace, Suite 210, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOPP DAVID Manager 8899 NW 18th Terrace, DORAL, FL, 33172
TOPP DORA Authorized Member 8899 NW 18th Terrace, DORAL, FL, 33172
RUBIN ROBERT D Authorized Member 3055 NW 84 AVE, DORAL, FL, 33122
RUBIN ROBERT D Agent 8899 NW 18th Terrace, Doral, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 8899 NW 18th Terrace, Suite 210, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 8899 NW 18th Terrace, Suite 210, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-04-27 8899 NW 18th Terrace, Suite 210, Doral, FL 33172 -
LC NAME CHANGE 2018-07-23 TOPP HOLDINGS, LLC -
LC AMENDMENT 2017-06-09 - -
LC NAME CHANGE 2014-04-16 TOPP LABELS, LLC -
LC NAME CHANGE 2012-10-29 TOPP DIGITAL LABEL SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-27
LC Name Change 2018-07-23
ANNUAL REPORT 2018-04-07
LC Amendment 2017-06-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16
LC Name Change 2014-04-16
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State