Entity Name: | TOPSHELF MANAGEMENT OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 13 Apr 2017 (8 years ago) |
Date of dissolution: | 04 Jan 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Jan 2021 (4 years ago) |
Document Number: | M17000003196 |
FEI/EIN Number |
30-0985804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Sieminski John P | Secretary | 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487 |
Morris Katelyn | Coun | 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487 |
Popko Bruce | President | 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487 |
Hagerman Gary P | Chief Financial Officer | 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487 |
NATIONAL CORPORATE RESEARCH, LTD., INC. | Agent | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL, 32301 |
Verni Dominic | Chief Operating Officer | 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487 |
NY Hospitality 2016 Trust | Member | 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000061843 | TERRA MARE | EXPIRED | 2017-06-05 | 2022-12-31 | - | 7777 BEACON SQUARE BOULEVARD, BOCA RATON, FL, 33487 |
G17000043305 | TERRA MARE | EXPIRED | 2017-04-21 | 2022-12-31 | - | 7777 BEACON SQUARE BOULEVARD, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-01-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-20 | 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-01-04 |
AMENDED ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-20 |
Foreign Limited | 2017-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State