Search icon

TOP TIER MARKETTING LLC - Florida Company Profile

Company Details

Entity Name: TOP TIER MARKETTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP TIER MARKETTING 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: 07 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L15000003327
FEI/EIN Number 47-2716169

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

Address: 2750 w oakland park blvd, Oakland Park, FL, 33311, US
Mail Address: 969 Ramblewood Dr, Coral Springs, FL, 33071, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPE GAVIN Manager 969 Ramblewood Dr, Coral Springs, FL, 33071
HAYNES NIKKI Authorized Member 969 Ramblewood Dr, Coral Springs, FL, 33071
HOPE GAVIN Agent 969 Ramblewood Dr, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 969 Ramblewood Dr, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2023-04-17 2750 w oakland park blvd, Suite G, Oakland Park, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 2750 w oakland park blvd, Suite G, Oakland Park, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000458701 ACTIVE COWE-24-035309 BROWARD COUNTY COURT 2023-10-16 2029-07-22 $27392.06 FORWARDLINE FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
REINSTATEMENT 2023-04-17
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-05-12
REINSTATEMENT 2019-02-08
REINSTATEMENT 2017-10-17
REINSTATEMENT 2016-10-17
Florida Limited Liability 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4332807809 2020-05-28 0455 PPP 5719 Northwest 159th Street, Miami Lakes, FL, 33014-6750
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113433
Loan Approval Amount (current) 113433
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-6750
Project Congressional District FL-26
Number of Employees 15
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114868.78
Forgiveness Paid Date 2021-09-07
7801039008 2021-05-26 0455 PPS 5719 NW 159th St, Miami Lakes, FL, 33014-6750
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148200
Loan Approval Amount (current) 148200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94153
Servicing Lender Name BrightStar Credit Union
Servicing Lender Address 3400 N University Dr, Cooper City, FL, 33024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-6750
Project Congressional District FL-26
Number of Employees 15
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94153
Originating Lender Name BrightStar Credit Union
Originating Lender Address Cooper City, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149727.28
Forgiveness Paid Date 2022-06-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State