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. |
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 |
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 |
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 |
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 | - | - |
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