Search icon

TOPCAT MASONRY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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