Entity Name: | TOP CC PROCESSOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2018 (6 years ago) |
Document Number: | L15000065924 |
FEI/EIN Number | 473779120 |
Address: | 1012 Pine Branch Ct, Weston, FL, 33326, US |
Mail Address: | 1012 pine branch ct, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kanji Fahranaz | Agent | 1012 Pine Branch CT, Weston, FL, 33326 |
Name | Role | Address |
---|---|---|
KANJI FAHRANAZ | President | 1012 Pine Branch Ct, Weston, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000039825 | IGNITE PAYMENTS TOP CC | EXPIRED | 2015-04-21 | 2020-12-31 | No data | 15891 NW 5TH STREET, PEMBROKE PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-17 | Kanji, Fahranaz | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-16 | 1012 Pine Branch Ct, Weston, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-13 | 1012 Pine Branch Ct, Weston, FL 33326 | No data |
REINSTATEMENT | 2018-11-08 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-08 | 1012 Pine Branch CT, Weston, FL 33326 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-26 |
REINSTATEMENT | 2018-11-08 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-04-07 |
Florida Limited Liability | 2015-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State