Entity Name: | TOP NOTCH TRIM OF JACKSONVILLE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOP NOTCH TRIM OF JACKSONVILLE, L.L.C. 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. |
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: | 21 Aug 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2019 (5 years ago) |
Document Number: | L03000031283 |
FEI/EIN Number |
680567559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2244 CORTEZ ROAD, JACKSONVILLE, FL, 32246, US |
Mail Address: | 2244 CORTEZ ROAD, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ JAMES C | Manager | 2244 CORTEZ ROAD, JACKSONVILLE, FL, 32246 |
ALVAREZ JENNIFER S | Manager | 2244 CORTEZ ROAD, JACKSONVILLE, FL, 32246 |
ALVAREZ JACOB | Authorized Member | 2244 CORTEZ ROAD, JACKSONVILLE, FL, 32246 |
Alvarez Zachariah J | Auth | 2244 CORTEZ ROAD, JACKSONVILLE, FL, 32246 |
ALVAREZ JAMES | Agent | 2244 CORTEZ ROAD, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | ALVAREZ, JAMES | - |
REINSTATEMENT | 2019-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-12-13 | - | - |
LC STMNT OF RA/RO CHG | 2017-12-06 | - | - |
LC AMENDMENT | 2015-11-23 | - | - |
LC AMENDMENT | 2015-11-09 | - | - |
REINSTATEMENT | 2012-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 2244 CORTEZ ROAD, JACKSONVILLE, FL 32246 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-09 |
REINSTATEMENT | 2019-11-20 |
ANNUAL REPORT | 2018-04-27 |
LC Amendment | 2017-12-13 |
CORLCRACHG | 2017-12-06 |
ANNUAL REPORT | 2017-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State