Search icon

TOPS & TADO HOLDING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: TOPS & TADO HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOPS & TADO HOLDING COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 2009 (16 years ago)
Document Number: L09000070788
FEI/EIN Number 270607056

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

Address: 821 FIFTH AVENUE SOUTH, #100, NAPLES, FL, 34102
Mail Address: 821 FIFTH AVENUE SOUTH, #100, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADSEN GITTE Manager 821 FIFTH AVENUE SOUTH #100, NAPLES, FL, 34102
MADSEN GITTE Agent 821 FIFTH AVENUE SOUTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000164672 TOPS & TADO THE CAFE EXPIRED 2009-10-13 2014-12-31 - CARRIE E. LADEMAN, WPL, 3200 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 821 FIFTH AVENUE SOUTH, #100, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2011-04-20 821 FIFTH AVENUE SOUTH, #100, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2011-04-20 MADSEN, GITTE -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 821 FIFTH AVENUE SOUTH, #100, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State