Search icon

BOTTOM TO TOP SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BOTTOM TO TOP SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOTTOM TO TOP SERVICES 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: 28 Jan 2015 (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: L15000016469
FEI/EIN Number APPLIED FOR

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

Address: 509 WOLFE ST, WILDWOOD, FL, 34785, US
Mail Address: 509 WOLFE ST, WILDWOOD, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS GREGORY Authorized Member 7195 SE 124 ST, Belleview, FL, 34420
Walters Gregory Agent 5237 Summerlin Commons, Fort Myers, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000119556 RG GRAPHICS AND APPAREL EXPIRED 2016-11-03 2021-12-31 - 7195 SE 124TH ST, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 509 WOLFE ST, WILDWOOD, FL 34785 -
CHANGE OF MAILING ADDRESS 2017-03-22 509 WOLFE ST, WILDWOOD, FL 34785 -
REGISTERED AGENT NAME CHANGED 2016-10-17 Walters, Gregory -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 5237 Summerlin Commons, Suite 400, Fort Myers, FL 33907 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000407934 TERMINATED 1000000750024 MARION 2017-07-10 2037-07-13 $ 4,188.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-10-17
Florida Limited Liability 2015-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State