Entity Name: | TOP SHELF ENTERTAINMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOP SHELF ENTERTAINMENT 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: | 02 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jul 2013 (12 years ago) |
Document Number: | L11000136127 |
FEI/EIN Number |
45-4006101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 4985, Deerfield Beach, FL, 33442, US |
Address: | 100 S Military Trail 4985, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILFRARD JEAN K | Agent | 774 NW 45th St, Pompano Beach, FL, 33064 |
VILFRARD JEAN KActing | Acti | PO Box 4985, Deerfield Beach, FL, 33442 |
Nelson Vilfrard Secreta | Secretary | PO Box 4985, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-11 | 100 S Military Trail 4985, 4985, Deerfield Beach, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-11 | 100 S Military Trail 4985, 4985, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-11 | 774 NW 45th St, Pompano Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-11 | VILFRARD, JEAN K | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-27 | 774 NW 45th St, Pompano Beach, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-27 | 774 NW 45th St, Pompano Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 774 NW 45th St, Pompano Beach, FL 33064 | - |
REINSTATEMENT | 2013-07-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State