Search icon

TOP LEAD MARKETING LLC - Florida Company Profile

Company Details

Entity Name: TOP LEAD MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP LEAD MARKETING 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: 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: 09 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2017 (8 years ago)
Document Number: L15000189358
FEI/EIN Number 47-5547464

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

Address: 3301 N. University Dr, Coral Springs, FL, 33065, US
Mail Address: 3301 N. University Dr, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMIRNOV DMITRIY Chief Executive Officer 7348 NW 38th PL, Coral Springs, FL, 33065
SMIRNOV DMITRIY Agent 7348 NW 38th PL, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000145527 FLAGSHIP STUDIO ACTIVE 2023-12-01 2028-12-31 - 3301 N. UNIVERSITY DR., UNIT 100, CORAL SPRINGS, FL, 33065
G21000142707 BIG PAPA'S POKE SHOP ACTIVE 2021-10-24 2026-12-31 - 7348 NW 38TH PL, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 3301 N. University Dr, Unit 100, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2024-01-30 3301 N. University Dr, Unit 100, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-26 7348 NW 38th PL, Coral Springs, FL 33065 -
REINSTATEMENT 2017-02-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-27 SMIRNOV, DMITRIY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-02-27
Florida Limited Liability 2015-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State