Entity Name: | TOPCAT MASONRY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOPCAT MASONRY, 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: |
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: | 12 Oct 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2010 (14 years ago) |
Document Number: | L09000098302 |
FEI/EIN Number |
271099880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2509 MAGNOLIA LEAF LANE, DOVER, FL, 33527 |
Mail Address: | 2509 MAGNOLIA LEAF LANE, DOVER, FL, 33527 |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORDELL JOHN A | Manager | 2509 MAGNOLIA LEAF LANE, DOVER, FL, 33527 |
HOLCOMB VICTOR W | Agent | 3203 W CYPRESS ST, TAMPA, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000129249 | CORDELL HOMES | ACTIVE | 2015-12-22 | 2025-12-31 | - | 2509 MAGNOLIA LEAF LANE, DOVER, FL, 33527 |
G10000111412 | JAYCOR HOMES | EXPIRED | 2010-12-07 | 2015-12-31 | - | 3203 W. CYPRESS ST., TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-08 | 2509 MAGNOLIA LEAF LANE, DOVER, FL 33527 | - |
CHANGE OF MAILING ADDRESS | 2010-10-08 | 2509 MAGNOLIA LEAF LANE, DOVER, FL 33527 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-08 | 3203 W CYPRESS ST, TAMPA, FL 33607 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-05 |
AMENDED ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State