Search icon

TOP NOTCH STAFFING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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