Entity Name: | TOP CPR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOP CPR, 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: |
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: | 31 Mar 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L15000056777 |
FEI/EIN Number |
47-3592470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12935 Violino Ln, # 303, NAPLES, FL, 34105, US |
Mail Address: | PO BOX 110521, NAPLES, FL, 34108, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOUNT LAW, PL | Agent | 809 Walkerbilt Rd, NAPLES, FL, 34110 |
GONZALEZ JAVIER | Managing Member | PO Box 110521, NAPLES, FL, 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000001096 | TOP CPR, LLC | EXPIRED | 2017-01-04 | 2022-12-31 | - | PO BOX 110521, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-29 | 12935 Violino Ln, # 303, NAPLES, FL 34105 | - |
LC NAME CHANGE | 2017-01-13 | TOP CPR, LLC | - |
REGISTERED AGENT NAME CHANGED | 2016-09-26 | BLOUNT LAW, PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-26 | 809 Walkerbilt Rd, #6, NAPLES, FL 34110 | - |
REINSTATEMENT | 2016-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2016-09-26 | 12935 Violino Ln, # 303, NAPLES, FL 34105 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-13 |
LC Name Change | 2017-01-13 |
REINSTATEMENT | 2016-09-26 |
Florida Limited Liability | 2015-03-31 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State