Search icon

TOP CROWN ENTERPRISES LC - Florida Company Profile

Company Details

Entity Name: TOP CROWN ENTERPRISES LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP CROWN ENTERPRISES LC 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: 08 Dec 1999 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L99000008553
FEI/EIN Number 593614695

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

Address: 114 POLO PARK BLVD, DAVENPORT, FL, 33897
Mail Address: 114 POLO PARK BLVD, DAVENPORT, FL, 33897
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOND LARRY Manager 114 POLO PARK BLVD, DAVENPORT, FL, 33897
PATEL SANGITA Managing Member 114 POLO PARK BLVD, DAVENPORT, FL, 33897
PATEL ANJALEE B Agent 320 BALMORAL COURT, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-12-04 - -
AMENDMENT 2003-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-05 114 POLO PARK BLVD, DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2003-06-05 114 POLO PARK BLVD, DAVENPORT, FL 33897 -
AMENDMENT 2002-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-15 320 BALMORAL COURT, DAVENPORT, FL 33837 -
REINSTATEMENT 2002-05-15 - -
REGISTERED AGENT NAME CHANGED 2002-05-15 PATEL, ANJALEE B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000053170 TERMINATED 1000000008778 6043 1539 2005-01-07 2010-04-20 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
Amendment 2003-12-04
Amendment 2003-09-29
DEBIT MEMO 2003-09-04
ANNUAL REPORT 2003-06-05
Amendment 2002-06-04
ANNUAL REPORT 2002-05-15
Florida Limited Liabilites 1999-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State