Search icon

TOP TIER MARKETTING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (11 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 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
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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

USAspending Awards / Financial Assistance

Date:
2021-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148200.00
Total Face Value Of Loan:
148200.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
113433.00
Total Face Value Of Loan:
113433.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$148,200
Date Approved:
2021-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,727.28
Servicing Lender:
BrightStar Credit Union
Use of Proceeds:
Payroll: $148,200
Jobs Reported:
15
Initial Approval Amount:
$113,433
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,433
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,868.78
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $85,074.75
Utilities: $28,358.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State