Search icon

TOP SPEED TENNIS, LLC - Florida Company Profile

Company Details

Entity Name: TOP SPEED TENNIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP SPEED TENNIS, 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: 13 May 2015 (10 years ago)
Date of dissolution: 27 Dec 2023 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L15000088354
FEI/EIN Number 47-4192636

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

Address: 4300 W LAKE MARY BLVD, LAKE MARY, FL, 32746, US
Mail Address: 4300 W LAKE MARY BLVD, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLARD CLAY S Authorized Member 4300 W LAKE MARY BLVD, LAKE MARY, FL, 32746
EATON JOSHUA A Authorized Member 4300 W LAKE MARY BLVD, LAKE MARY, FL, 32746
EATON JOSHUA A Agent 4300 W LAKE MARY BLVD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-12-27 - -
LC STMNT OF RA/RO CHG 2017-07-17 - -
REGISTERED AGENT NAME CHANGED 2017-07-17 EATON, JOSHUA A -
REGISTERED AGENT ADDRESS CHANGED 2017-07-17 4300 W LAKE MARY BLVD, STE 1010-304, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-03 4300 W LAKE MARY BLVD, STE 1010-304, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2017-07-03 4300 W LAKE MARY BLVD, STE 1010-304, LAKE MARY, FL 32746 -

Documents

Name Date
LC Voluntary Dissolution 2023-12-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-19
CORLCRACHG 2017-07-17
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State