Search icon

TOP NOTCH LAWN AND SHRUB CARE, LLC - Florida Company Profile

Company Details

Entity Name: TOP NOTCH LAWN AND SHRUB CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP NOTCH LAWN AND SHRUB CARE, 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: 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: 24 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 2014 (11 years ago)
Document Number: L07000097369
FEI/EIN Number 770700117

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6924 TURTLE MOUND ROAD, NEW SMYRNA BEACH, FL, 32169
Mail Address: 6924 Turtle Mound Road, New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DUSTIN P Managing Member 6924 TURTLE MOUND ROAD, NEW SMYRNA BEACH, FL, 32169
Cocke Mildred H Managing Member 6924 TURTLE MOUND ROAD, NEW SMYRNA BEACH, FL, 32169
Brown Dustin POWNER Agent 6924 Turtle Mound Road, New Smyrna Beach, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000150414 TOP NOTCH ULTRA ACTIVE 2024-12-11 2029-12-31 - 6924 TURTLE MOUND ROAD, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-20 Brown, Dustin P, OWNER -
CHANGE OF MAILING ADDRESS 2016-01-09 6924 TURTLE MOUND ROAD, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-09 6924 Turtle Mound Road, New Smyrna Beach, FL 32169 -
REINSTATEMENT 2014-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-03-07

Date of last update: 03 May 2025

Sources: Florida Department of State