Search icon

TOP TEKS, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOP TEKS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2013 (12 years ago)
Document Number: L09000027375
FEI/EIN Number 900454612
Address: 5846 S FLAMINGO ROAD, 182, COOPER CITY, FL, 33330, US
Mail Address: 5846 S FLAMINGO ROAD, 182, COOPER CITY, FL, 33330, US
ZIP code: 33330
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDES ROBERT Managing Member 5846 S FLAMINGO ROAD, COOPER CITY, FL, 33330
MENDES MICHELE Manager 5846 S FLAMINGO ROAD, COOPER CITY, FL, 33330
LAW OFFICES OF MAX A ADAMS PLLC Agent 4929 SW 74TH COURT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 5846 S FLAMINGO ROAD, 182, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2023-05-01 5846 S FLAMINGO ROAD, 182, COOPER CITY, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 4929 SW 74TH COURT, # 5, MIAMI, FL 33155 -
REINSTATEMENT 2013-08-02 - -
REGISTERED AGENT NAME CHANGED 2013-08-02 LAW OFFICES OF MAX A ADAMS PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2012-03-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000198102 TERMINATED 1000000401531 BROWARD 2013-01-14 2033-01-23 $ 994.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1667.00
Total Face Value Of Loan:
1667.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
33800.00
Total Face Value Of Loan:
33800.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1666.00
Total Face Value Of Loan:
1666.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,667
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,674.54
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,667
Jobs Reported:
1
Initial Approval Amount:
$1,666
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,677.49
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,666

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State