Entity Name: | TOPISA AUTO SALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOPISA AUTO SALES, 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: | 20 May 2013 (12 years ago) |
Document Number: | L13000074295 |
FEI/EIN Number |
46-2776545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5820 E Broadway Ave, TAMPA, FL, 33619, US |
Mail Address: | 11510 Valencia dr, Seffner, FL, 33584, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO ALEJANDRO | Manager | 5820 E Broadway Ave, TAMPA, FL, 33619 |
CASTILLO ALEJANDRO | Agent | 5820 E Broadway Ave, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 5820 E Broadway Ave, TAMPA, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 5820 E Broadway Ave, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 5820 E Broadway Ave, TAMPA, FL 33619 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000386227 | TERMINATED | 1000000961488 | HILLSBOROU | 2023-08-10 | 2043-08-16 | $ 3,252.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000048553 | TERMINATED | 1000000942392 | HILLSBOROU | 2023-01-31 | 2043-02-01 | $ 3,000.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-29 |
AMENDED ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-30 |
AMENDED ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2017-02-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State