Search icon

TOPCOAT CONSTRUCTION L.L.C. - Florida Company Profile

Company Details

Entity Name: TOPCOAT CONSTRUCTION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOPCOAT CONSTRUCTION L.L.C. 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: 29 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jan 2011 (14 years ago)
Document Number: L09000062928
FEI/EIN Number 270449728

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

Address: 12558 BRADY PLACE CT., JACKSONVILLE, FL, 32223, US
Mail Address: 10950 SAN JOSE BLVD., STE 60-238, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG DAVID A Managing Member 12558 BRADY PLACE CT., JACKSONVILLE, FL, 32223
LONG CONNIE L Auth 12558 BRADY PLACE CT., JACKSONVILLE, FL, 32223
LONG DAVID A Agent 12558 BRADY PLACE CT., JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-28 12558 BRADY PLACE CT., JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 12558 BRADY PLACE CT., JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 12558 BRADY PLACE CT., JACKSONVILLE, FL 32223 -
LC AMENDMENT AND NAME CHANGE 2011-01-18 TOPCOAT CONSTRUCTION L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State