Search icon

TOP NOTCH PLUMBING SERVICES, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 -

Documents

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