Search icon

TOPSHELF MANAGEMENT OF FLORIDA, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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