Entity Name: | TOPLINE EXPERT REMODELING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOPLINE EXPERT REMODELING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Apr 2013 (12 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Aug 2020 (5 years ago) |
Document Number: | L13000062101 |
FEI/EIN Number |
46-2646936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10084 COUNTRY BROOK RD, BOCA RATON, FL, 33428, US |
Mail Address: | 10084 COUNTRY BROOK RD, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
XAVIER JOSAFA P | Manager | 10084 COUNTRY BROOK RD, BOCA RATON, FL, 33428 |
XAVIER JOSAFA P | Agent | 10084 COUNTRY BROOK RD, BOCA RATON, FL, 33428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000136883 | X-PRO FINISHES | ACTIVE | 2024-11-07 | 2029-12-31 | - | 22580 BLUE FIN, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2020-08-05 | TOPLINE EXPERT REMODELING LLC | - |
REGISTERED AGENT NAME CHANGED | 2020-08-05 | XAVIER, JOSAFA P | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-02 | 10084 COUNTRY BROOK RD, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2018-05-02 | 10084 COUNTRY BROOK RD, BOCA RATON, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-02 | 10084 COUNTRY BROOK RD, BOCA RATON, FL 33428 | - |
REINSTATEMENT | 2015-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
LC Amendment and Name Change | 2020-08-05 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State