Entity Name: | TOP NOTCH PLUMBING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOP NOTCH PLUMBING SERVICES, LLC 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: |
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: | 22 Aug 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000085839 |
FEI/EIN Number |
260747937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 424 E. CENTRAL BLVD., STE 161, ORLANDO, FL, 32801, US |
Mail Address: | 424 E. CENTRAL BLVD., STE 161, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOCH CHRISTOPHER W | Managing Member | 424 E CENTRAL BLVD, 161, ORLANDO, FL, 32801 |
KOCH CHRISTOPHER W | Agent | 424 E. CENTRAL BLVD., STE 161, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-02 | 424 E. CENTRAL BLVD., STE 161, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-27 | 424 E. CENTRAL BLVD., STE 161, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2010-08-27 | 424 E. CENTRAL BLVD., STE 161, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-03-29 |
REINSTATEMENT | 2013-03-26 |
Reg. Agent Change | 2010-09-02 |
ADDRESS CHANGE | 2010-08-27 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-02-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State