Search icon

TOP RANK TAX GROUP LLC - Florida Company Profile

Company Details

Entity Name: TOP RANK TAX GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP RANK TAX GROUP 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: 22 Jun 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jul 2020 (5 years ago)
Document Number: L20000173797
FEI/EIN Number APPLIED FOR

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

Address: 8297 Champions Gate Blvd, Championsgate, FL, 33896, US
Mail Address: 8297 Champions Gate Blvd, Championsgate, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH MARIE Manager 8297 Champions Gate Blvd, Championsgate, FL, 33896
JOSEPH MARIE Agent 8297 Champions Gate Blvd, Championsgate, FL, 33896

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 8297 Champions Gate Blvd, Unit 384, Championsgate, FL 33896 -
CHANGE OF MAILING ADDRESS 2022-04-29 8297 Champions Gate Blvd, Unit 384, Championsgate, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 8297 Champions Gate Blvd, Unit 384, Championsgate, FL 33896 -
LC AMENDMENT 2020-07-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-01-29
LC Amendment 2020-07-14
Florida Limited Liability 2020-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2655448200 2020-08-03 0455 PPP 140 Northwest 188th Street, Miami Gardens, FL, 33169-4017
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami Gardens, MIAMI-DADE, FL, 33169-4017
Project Congressional District FL-24
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7661.43
Forgiveness Paid Date 2021-05-25
1076648300 2021-01-16 0455 PPS 110 EAST BROWARD BLVD SET 1700, FORT LAUDERDALE, FL, 33301
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433060
Servicing Lender Name The Enterprise Center Capital Corporation
Servicing Lender Address 4548 Market Street, Philadelphia, PA, 19139
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301
Project Congressional District FL-20
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7645.39
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State