Search icon

TOP NOTCH ELECTRIC, LLC

Company Details

Entity Name: TOP NOTCH ELECTRIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jul 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L06000068914
FEI/EIN Number 205201412
Address: 5510 Kelly drive, St Petersburg, FL, 33703, US
Mail Address: 5510 Kelly drive, St Petersburg, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SWEM WILLIAM A Agent 5510 kelly dr n, st pete, FL, 33703

Managing Member

Name Role Address
SWEM WILLIAM A Managing Member 5510 Kelly drive, St Petersburg, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000146168 TOP NOTCH ELECTRIC LLC DBA ST PETE ELECTRIC ACTIVE 2020-11-13 2025-12-31 No data 5510 KELLY DR N, ST PETE, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-09 5510 kelly dr n, st pete, FL 33703 No data
REINSTATEMENT 2020-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-30 5510 Kelly drive, St Petersburg, FL 33703 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 5510 Kelly drive, St Petersburg, FL 33703 No data
REINSTATEMENT 2018-05-09 No data No data
REGISTERED AGENT NAME CHANGED 2018-05-09 SWEM, WILLIAM A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2014-10-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000070918 TERMINATED 1000000857847 PINELLAS 2020-01-27 2030-01-29 $ 421.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2020-11-09
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-05-09
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-03
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
REINSTATEMENT 2010-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State