Search icon

TOP PRIORITY SELLING LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOP PRIORITY SELLING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP PRIORITY SELLING 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: 11 Mar 2019 (6 years ago)
Date of dissolution: 02 Nov 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2023 (2 years ago)
Document Number: L19000068128
FEI/EIN Number 83-3889624

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

Address: 2880 David Walker Drive, Suite 123, Eustis, FL, 32726, US
Mail Address: 638 Spartanburg Highway, Hendersonville, NC, 28792, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5879872
State:
NEW YORK

Key Officers & Management

Name Role Address
LAWRENCE MATTHEW J Manager 127 MARION AVE, SPECULATOR, NY, 12164
PENNA MICHAEL Manager 19038 PARK PLACE BLVD., EUSTIS, FL, 32736
BRADSHAW NEIL Member 6920 S. CIMARRON ROAD, LAS VEGAS, NV, 89113
BRIONEZ MARK Agent 322 W. BURLEIGH BLVD., TAVARES, FL, 32778

Form 5500 Series

Employer Identification Number (EIN):
833889624
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000131722 TOP PRIORITY PROPERTIES ACTIVE 2020-10-10 2025-12-31 - PO BOX 274, SPECULATOR, NY, 12164
G19000037388 FIDELIS HEMP COMPANY EXPIRED 2019-03-21 2024-12-31 - PO BOX 1114, MOUNT DORA, FL, 32756
G19000036689 FIDELIS CBD EXPIRED 2019-03-20 2024-12-31 - 42105 W LAKEVIEW DR, ALTOONA, FL, 32702

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-07-27 2880 David Walker Drive, Suite 123, Eustis, FL 32726 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 322 W. BURLEIGH BLVD., TAVARES, FL 32778 -
LC AMENDED AND RESTATED ARTICLES 2021-04-12 - -
REGISTERED AGENT NAME CHANGED 2021-04-12 BRIONEZ, MARK -
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 2880 David Walker Drive, Suite 123, Eustis, FL 32726 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000487553 ACTIVE 1000000966584 LAKE 2023-10-06 2033-10-11 $ 499.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-02
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-07-27
LC Amended and Restated Art 2021-04-12
ANNUAL REPORT 2020-01-31
Florida Limited Liability 2019-03-11

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
42700.00
Total Face Value Of Loan:
169500.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State