Entity Name: | TOPLINE PRODUCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOPLINE PRODUCE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jul 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Oct 2017 (8 years ago) |
Document Number: | L15000120228 |
FEI/EIN Number |
47-4507253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10387 S W 186 Street, #138, Miami, FL, 33157, US |
Mail Address: | 10387 SW 186 Street, #138, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAVARES FREDERICK | Manager | 10387 S W 186 Street, MIAMI, FL, 33157 |
FERGUSON WINSTON | Agent | 10387 SW 186 Street, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-16 | 10387 S W 186 Street, #138, Miami, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2024-07-16 | 10387 S W 186 Street, #138, Miami, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-16 | 10387 SW 186 Street, #138, MIAMI, FL 33157 | - |
LC STMNT OF RA/RO CHG | 2017-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-13 | FERGUSON, WINSTON | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000106310 | INACTIVE WITH A SECOND NOTICE FILED | 2017-028511-CA-01 | MIAMI-DADE COUNTY CIRCUIT CT | 2018-03-06 | 2023-03-14 | $46,301.60 | 360 EQUIPMENT FINANCE, LLC, 300 BEARDSLEY LANE BUILDING D, #201, AUSTIN, TX 78746 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-16 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
CORLCRACHG | 2017-10-13 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State