Search icon

TOP WELL, LLC - Florida Company Profile

Company Details

Entity Name: TOP WELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP WELL, 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: 20 Nov 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Dec 2020 (4 years ago)
Document Number: L09000112037
FEI/EIN Number 272351842

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

Address: 711 FOREST CLUB DR, Wellington, FL, 33414, US
Mail Address: 152 W. 57TH ST, 12TH FLOOR, NEW YORK, NY, 10019, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOPPING DAVID R Managing Member 152 W. 57TH ST., 12TH FLOOR, NEW YORK, NY, 10019
Fisher Alan E Managing Member 152 W. 57TH ST., 12TH FLOOR, NEW YORK, NY, 10019
TOPPING DAVID R Agent 10 EDGEWATER DR. #12-A, CORAL GABLES, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000098894 PALM COURT AT WELLINGTON ACTIVE 2020-08-06 2025-12-31 - 711 FOREST CLUB DRIVE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-12-02 - -
REGISTERED AGENT NAME CHANGED 2020-12-02 TOPPING, DAVID R -
REGISTERED AGENT ADDRESS CHANGED 2020-12-02 10 EDGEWATER DR. #12-A, CORAL GABLES, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 711 FOREST CLUB DR, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2010-01-08 711 FOREST CLUB DR, Wellington, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-03
CORLCRACHG 2020-12-02
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-07-14
ANNUAL REPORT 2016-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State