Search icon

TOP NOTCH TRIM OF JACKSONVILLE, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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