Search icon

TOP HOMES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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