Entity Name: | TOP NOTCH STAFFING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOP NOTCH STAFFING 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: | 17 Jul 2015 (10 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: | L15000123304 |
FEI/EIN Number |
47-4553483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 154 Suite B Whitaker Road, Lutz, FL, 33549, US |
Mail Address: | 154 Suite B Whitaker Road, Lutz, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAHEEN HAITHEM | Agent | 19310 AUTUMN WOODS AVE, TAMPA, FL, 33647 |
SHAHEEN HAITHEM | Manager | 19310 AUTUMN WOODS AVE, TAMPA, FL, 33647 |
Gordon Marshall | Chairman | 16506 Botancia Place, Lutz, FL, 33558 |
Hanson Dale | Director | 2115 Laindale Pl, Valrico, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 154 Suite B Whitaker Road, Lutz, FL 33549 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-30 | 154 Suite B Whitaker Road, Lutz, FL 33549 | - |
REINSTATEMENT | 2017-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-03 | SHAHEEN, HAITHEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-13 | 19310 AUTUMN WOODS AVE, TAMPA, FL 33647 | - |
LC AMENDMENT | 2017-04-13 | - | - |
LC DISSOCIATION MEM | 2017-03-13 | - | - |
REINSTATEMENT | 2016-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-30 |
REINSTATEMENT | 2017-10-03 |
LC Amendment | 2017-04-13 |
Reg. Agent Resignation | 2017-03-13 |
CORLCDSMEM | 2017-03-13 |
REINSTATEMENT | 2016-09-28 |
LC Amendment | 2016-08-08 |
Florida Limited Liability | 2015-07-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State