Search icon

TOP EDGE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: TOP EDGE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP EDGE MANAGEMENT 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: 06 Oct 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: L20000315160
FEI/EIN Number 85-3495027

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

Address: 109 N BEAUMONT AVE, C/O GUS TORRES, KISSIMMEE, FL, 34741
Mail Address: 109 N BEAUMONT AVE, C/O GUS TORRES, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO GABRIEL E Authorized Member 109 N BEAUMONT AVE, KISSIMMEE, FL, 34741
Martinez Mayra Authorized Member 109 N BEAUMONT AVE, KISSIMMEE, FL, 24741
SOTO GABRIEL E Agent 109 N BEAUMONT AVE, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000066279 ALTERCATION ACTIVE 2023-05-30 2028-12-31 - 109 N BEAUMONT AVE, KISSIMMEE, FL, 34741
G23000019676 PRODUCTION LABZ ACTIVE 2023-02-09 2028-12-31 - 109 N BEAUMONT AVE, KISSIMMEE, FL, 34741
G22000096028 SLY SUPPLY ACTIVE 2022-08-15 2027-12-31 - 109 N BEAUMONT AVE, KISSIMMEE, FL, 34741
G22000095792 CUTTING EDGE HOSTING ACTIVE 2022-08-14 2027-12-31 - 109 N BEAUMONT AVE, KISSIMMEE, FL, 34741
G22000094187 GOATTIX ACTIVE 2022-08-09 2027-12-31 - 109 N BEAUMONT AVE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 SOTO, GABRIEL E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-28
Florida Limited Liability 2020-10-06

Date of last update: 01 May 2025

Sources: Florida Department of State