Entity Name: | TOP 2 BOTTOM PROPERTY PRESERVATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2014 (10 years ago) |
Document Number: | L13000040433 |
FEI/EIN Number | APPLIED FOR |
Address: | 5555 W Linebaugh Ave, TAMPA, FL, 33625, US |
Mail Address: | 13444 Canopy Creek Dr, TAMPA, FL, 33625, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYKINS LATONIA S | Agent | 13444 Canopy Creek Dr, TAMPA, FL, 33625 |
Name | Role | Address |
---|---|---|
BOYKINS LATONIA S | Manager | 13444 Canopy Creek Dr, TAMPA, FL, 33625 |
Boykins Clifford C | Manager | 13444 Canopy Creek Dr, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-27 | 5555 W Linebaugh Ave, 301, TAMPA, FL 33625 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-27 | BOYKINS, LATONIA S | No data |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 5555 W Linebaugh Ave, 301, TAMPA, FL 33625 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 13444 Canopy Creek Dr, TAMPA, FL 33625 | No data |
REINSTATEMENT | 2014-10-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000445645 | TERMINATED | 1000000747900 | HILLSBOROU | 2017-06-29 | 2027-08-03 | $ 170.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J17000228728 | TERMINATED | 1000000740661 | HILLSBOROU | 2017-04-13 | 2027-04-20 | $ 2,540.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State