Entity Name: | TOP HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOP HOMES 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: | 15 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L13000007880 |
FEI/EIN Number |
46-1819777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7891 SUNRISE LAKE DR N APT 304, SUNRISE LAKES, FL, 33322 |
Mail Address: | 7891 SUNRISE LAKES DR N APT 304, SUNRISE LAKES, FL, 33322 |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUGUSTE ROBERT C | Manager | 380 NW 125 STREET, MIAMI, FL, 33168 |
AUGUSTE MARIE G | Manager | 380 NW 125 STREET, MIAMI, FL, 33168 |
AUGUSTE ROBERT C | Agent | 380 NW 125 STREET, MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-15 | 7891 SUNRISE LAKE DR N APT 304, SUNRISE LAKES, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2019-03-15 | 7891 SUNRISE LAKE DR N APT 304, SUNRISE LAKES, FL 33322 | - |
LC AMENDMENT | 2019-03-15 | - | - |
LC AMENDMENT | 2018-02-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-17 | AUGUSTE, ROBERT CARL | - |
LC AMENDMENT | 2018-01-17 | - | - |
LC AMENDMENT | 2013-08-09 | - | - |
LC AMENDMENT | 2013-02-04 | - | - |
Name | Date |
---|---|
LC Amendment | 2019-03-15 |
ANNUAL REPORT | 2018-04-25 |
LC Amendment | 2018-02-13 |
LC Amendment | 2018-01-17 |
AMENDED ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
LC Amendment | 2013-08-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State