Search icon

TOP DOG PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: TOP DOG PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP DOG PROPERTIES 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: 24 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2024 (5 months ago)
Document Number: L17000181014
FEI/EIN Number 38-4047323

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

Address: 11450 SW Half Moon Lake Lane, Port St. Lucie, FL, 34987, US
Mail Address: 11450 SW Half Moon Lake Lane, Port St. Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE GERARD Authorized Member 11450 SW Half Moon Lake Lane, Port St. Lucie, FL, 34987
LEE GERARD President 11450 SW HALF MOON LAKE LANE, Port Saint Lucie, FL, 34987
Lee Gerard T Agent 11450 SW Half Moon Lake Lane, Port St. Lucie, FL, 34987

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 11450 SW Half Moon Lake Lane, Port St. Lucie, FL 34987 -
REINSTATEMENT 2021-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 11450 SW Half Moon Lake Lane, Port St. Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2021-03-08 11450 SW Half Moon Lake Lane, Port St. Lucie, FL 34987 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-01 - -

Documents

Name Date
REINSTATEMENT 2024-11-11
REINSTATEMENT 2023-09-07
REINSTATEMENT 2021-03-08
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2018-01-10
Florida Limited Liability 2017-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State