Search icon

TOP CREDIT DOCTOR LLC *********SEE NOTE - Florida Company Profile

Company Details

Entity Name: TOP CREDIT DOCTOR LLC *********SEE NOTE
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP CREDIT DOCTOR LLC *********SEE NOTE 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: 07 Nov 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000173602
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 301 NE 51ST STREET, SUITE 4120, BOCA RATON, FL, 33431, US
Mail Address: 301 NE 51ST STREET, SUITE 4120, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIVESAY LYLE S Auth 301 NE 51ST STREET, BOCA RATON, FL, 33431
HUDSPETH WALTER Director 301 NE 51ST STREET, BOCA RATON, FL, 33431
ALLARDYCE ASHLEY Secretary 301 NE 51ST STREET, BOCA RATON, FL, 33431
WALSH MARTIN F Agent 1400 CENTREPARK BLVD, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 301 NE 51ST STREET, SUITE 4120, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1400 CENTREPARK BLVD, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2017-05-01 301 NE 51ST STREET, SUITE 4120, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2017-05-01 WALSH, MARTIN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-05-01
ANNUAL REPORT 2015-02-03
Florida Limited Liability 2014-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State