Search icon

TOP TO BOTTOM SPA LLC - Florida Company Profile

Company Details

Entity Name: TOP TO BOTTOM SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP TO BOTTOM SPA 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: 21 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000141733
FEI/EIN Number 32-0473179

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

Address: 751 Fairway Dr, Miami Beach, FL, 33141, US
Mail Address: 751 Fairway Dr, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cerami Jennifer Member 751 Fairway Dr, Miami Beach, FL, 33141
CERAMI JENNIFER Agent 751 Fairway Dr, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082497 CRUZ CONSULTING SERVICES EXPIRED 2019-08-04 2024-12-31 - 751 FAIRWAY DR, MIAMI BEACH, FL, 33141
G15000091170 TOP TO BOTTOM ACTIVE 2015-09-03 2025-12-31 - 751 FAIRWAY DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-03-29 751 Fairway Dr, Miami Beach, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 751 Fairway Dr, Miami Beach, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-28 751 Fairway Dr, MIAMI BEACH, FL 33141 -
LC STMNT OF RA/RO CHG 2017-09-01 - -
REGISTERED AGENT NAME CHANGED 2017-09-01 CERAMI, JENNIFER -

Documents

Name Date
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-28
CORLCRACHG 2017-09-01
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-31
Florida Limited Liability 2015-08-21

Date of last update: 01 May 2025

Sources: Florida Department of State