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. |
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 |
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 |
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 |
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 | - | - |
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 |
Name | Date |
---|---|
REINSTATEMENT | 2015-02-09 |
Florida Limited Liability | 2012-10-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State