Search icon

TOP OF THE MOUNTAIN INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: TOP OF THE MOUNTAIN INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP OF THE MOUNTAIN INDUSTRIES, 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: 19 Apr 2010 (15 years ago)
Document Number: L10000041721
FEI/EIN Number 272469647

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

Address: 6276 147th road, Live Oak, FL, 32060, US
Mail Address: 13757 86TH TER, LIVE OAK, FL, 32060, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAINWRIGHT JASON B Owne 6276 147th road, Live Oak, FL, 32060
Strickland Ali A Manager 13757 86th terrace, Live oak, FL, 32060
Strickland Michael C Manager 13757 86TH TER, LIVE OAK, FL, 32060
Driver Dustin C Manager 7030 77th St, Live Oak, FL, 32060
Strickland Ali A Agent 13757 86TH TER, LIVE OAK, FL, 32060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000048066 NORTH FLORIDA POOLS ACTIVE 2020-04-30 2025-12-31 - 12426 NW US HWY 441, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 6276 147th road, Live Oak, FL 32060 -
REGISTERED AGENT NAME CHANGED 2024-04-04 Strickland, Ali Ann -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 13757 86TH TER, LIVE OAK, FL 32060 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 6276 147th road, Live Oak, FL 32060 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State