Search icon

TOPIA CONSTRUCTION LLC

Company Details

Entity Name: TOPIA CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Apr 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Jul 2024 (7 months ago)
Document Number: L20000109386
FEI/EIN Number 85-1530451
Address: 500 Egret Circle, 8111, Delray Beach, FL 33444
Mail Address: 500 Egret Circle, 8111, Delray Beach, FL 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Actax Accounting & Payroll Services Agent 7301 WILES RD  FL , SUITE 201, CORAL SPRINGS, FL 33067

Manager

Name Role Address
GHANEM, EMAD Manager 500 Egret Circle, 8111 Delray Beach, FL 33444
Ammoury, Nissrine Manager 500 Egret Circle, 8111 Delray Beach, FL 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000118036 AMMOURY ARCHITECTURAL DESIGN ACTIVE 2024-09-20 2029-12-31 No data 500 EGRIT CIRCLE 8111, DELRAY BEACH, FL, 33444
G23000025905 AMMOURY ARCHITECTURE & DESIGN ACTIVE 2023-02-24 2028-12-31 No data 500 EGRET CIRCLE 8111, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-07-15 TOPIA CONSTRUCTION LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 7301 WILES RD  FL , SUITE 201, CORAL SPRINGS, FL 33067 No data
REINSTATEMENT 2023-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 500 Egret Circle, 8111, Delray Beach, FL 33444 No data
CHANGE OF MAILING ADDRESS 2021-04-23 500 Egret Circle, 8111, Delray Beach, FL 33444 No data
REGISTERED AGENT NAME CHANGED 2021-04-23 Actax Accounting & Payroll Services No data

Documents

Name Date
LC Name Change 2024-07-15
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-02-15
ANNUAL REPORT 2021-04-23
Florida Limited Liability 2020-04-22

Date of last update: 16 Jan 2025

Sources: Florida Department of State