Search icon

FTOP INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: FTOP INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FTOP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Oct 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000137633
FEI/EIN Number 46-1295997

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

Address: 403 Big Sioux Ct, POINCIANA, FL, 34759, US
Mail Address: 403 Big Sioux Ct, POINCIANA, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAY PETER Managing Member 403 Big Sioux Ct, POINCIANA, FL, 34759
FRAY FAITH Managing Member 403 Big Sioux Ct, POINCIANA, FL, 34759
RICHARDSON ORINTHIA Managing Member 403 Big Sioux Ct, POINCIANA, FL, 34759
REID TONI Managing Member 403 Big Sioux Ct, POINCIANA, FL, 34759
FRAY PETER Agent 403 Big Sioux Ct, POINCIANA, FL, 34759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108826 HIGHWAY AUTOGLASS NETWORK EXPIRED 2012-11-09 2017-12-31 - 2382 PECOS LN, KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 403 Big Sioux Ct, POINCIANA, FL 34759 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 403 Big Sioux Ct, POINCIANA, FL 34759 -
CHANGE OF MAILING ADDRESS 2015-02-09 403 Big Sioux Ct, POINCIANA, FL 34759 -
REGISTERED AGENT NAME CHANGED 2015-02-09 FRAY, PETER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000203394 TERMINATED 1000000655157 POLK 2015-01-29 2035-02-05 $ 9,527.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J13001364521 TERMINATED 1000000526060 POLK 2013-08-28 2033-09-05 $ 1,436.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2015-02-09
Florida Limited Liability 2012-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State