Search icon

TOP A/C LLC - Florida Company Profile

Company Details

Entity Name: TOP A/C LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP A/C 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: 21 Apr 2011 (14 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 16 May 2011 (14 years ago)
Document Number: L11000047700
FEI/EIN Number 452121828

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

Address: 1301 CInder Lane, Kissimmee, FL, 34744, US
Mail Address: 1301 CInder Lane, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ INOCENCIO Manager 1301 Cinder Lane, Kissimmee, FL, 34744
RAMIREZ GIANNELLA Managing Member 1301 Cinder Lane, Kissimmee, FL, 34744
RAMIREZ INOCENCIO Agent 1301 Cinder Lane, Kissimmee, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038828 FIRE & ICE TOP A/C EXPIRED 2012-04-24 2017-12-31 - 500 ROYAL PALM DR, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 1301 CInder Lane, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2019-02-19 1301 CInder Lane, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 1301 Cinder Lane, Kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2012-04-03 RAMIREZ, INOCENCIO -
LC ARTICLE OF CORRECTION 2011-05-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State