Entity Name: | TOPSHELF MANAGEMENT OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 |
Address: | 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD., INC. | Agent | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL, 32301 |
Name | Role | Address |
---|---|---|
NY Hospitality 2016 Trust | Member | 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
Sieminski John P | Secretary | 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
Verni Dominic | Chief Operating Officer | 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
Morris Katelyn | Coun | 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
Popko Bruce | President | 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
Hagerman Gary P | Chief Financial Officer | 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 | No data | 7777 BEACON SQUARE BOULEVARD, BOCA RATON, FL, 33487 |
G17000043305 | TERRA MARE | EXPIRED | 2017-04-21 | 2022-12-31 | No data | 7777 BEACON SQUARE BOULEVARD, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-01-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-20 | 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL 33487 | No data |
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 Feb 2025
Sources: Florida Department of State