Search icon

TOP SPEED ADVENTURES, LLC - Florida Company Profile

Company Details

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

TOP SPEED ADVENTURES, 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 Feb 2010 (15 years ago)
Date of dissolution: 18 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: L10000018858
FEI/EIN Number 271932339

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

Address: 511 VIRGINIA DRIVE, ORLANDO, FL, 32803
Mail Address: 511 VIRGINIA DRIVE, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUMMOND JAMES BEACH Managing Member 511 VIRGINIA DRIVE, ORLANDO, FL, 32803
VENDITTELLI LOUIS V Agent 500 International Parkway, LAKE MARY, FL, 32746
ASTRO ACQUISITIONS, LLC Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 500 International Parkway, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-02 511 VIRGINIA DRIVE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2011-05-02 511 VIRGINIA DRIVE, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2011-03-16 VENDITTELLI, LOUIS V -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-18
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-12-08
ADDRESS CHANGE 2011-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State