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. |
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 |
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 |
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 | - |
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