Search icon

TOP USA GOLD BUYERS, LLC - Florida Company Profile

Company Details

Entity Name: TOP USA GOLD BUYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP USA GOLD BUYERS, 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: 18 Jun 2009 (16 years ago)
Date of dissolution: 21 Dec 2015 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: L09000059465
FEI/EIN Number 270397567

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

Address: 10312 Bloomingdale Ave, Suite 101, Riverview, FL, 33578, US
Mail Address: 10312 Bloomingdale Ave, Suite 101, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTYRE PAUL Managing Member 10312 Bloomingdale Ave, Riverview, FL, 33578
MCINTYRE PAUL Agent 10312 Bloomingdale Ave, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000015769 GOLDMAX EXPIRED 2012-02-14 2017-12-31 - 2101 N DALE MABRY HWY, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 10312 Bloomingdale Ave, Suite 101, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2015-02-19 10312 Bloomingdale Ave, Suite 101, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 10312 Bloomingdale Ave, Suite 101, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2010-11-10 MCINTYRE, PAUL -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2015-12-21
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-07
REINSTATEMENT 2010-11-10
Florida Limited Liability 2009-06-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State