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. |
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 |
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 |
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 | - |
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