Search icon

TOP CPR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BLOUNT LAW, PL Agent 809 Walkerbilt Rd, NAPLES, FL, 34110
GONZALEZ JAVIER Managing Member PO Box 110521, NAPLES, FL, 34108

Fictitious Names

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

Events

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 - -

Documents

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