Entity Name: | TOP CAT TOM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
TOP CAT TOM, 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: | 16 Sep 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2024 (3 months ago) |
Document Number: | L10000097189 |
FEI/EIN Number |
30-0646862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 518 S LAKE PLEASANT ROAD, APOPKA, FL 32703 |
Mail Address: | 518 S LAKE PLEASANT ROAD, APOPKA, FL 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRENSHAW, TOM E | Agent | 518 S LAKE PLEASANT ROAD, APOPKA, FL 32703 |
CRENSHAW, TOM E | Manager | 518 S LAKE PLEASANT ROAD, APOPKA, FL 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-03-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-29 | CRENSHAW, TOM E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-14 | 518 S LAKE PLEASANT ROAD, APOPKA, FL 32703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-14 | 518 S LAKE PLEASANT ROAD, APOPKA, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-10 | 518 S LAKE PLEASANT ROAD, APOPKA, FL 32703 | - |
LC STMNT OF RA/RO CHG | 2022-01-10 | - | - |
LC NAME CHANGE | 2012-05-18 | TOP CAT TOM, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
REINSTATEMENT | 2024-11-20 |
REINSTATEMENT | 2023-03-29 |
CORLCRACHG | 2022-01-10 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State