Search icon

PS TOP CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: PS TOP CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PS TOP CONSTRUCTION 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: 27 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2024 (a year ago)
Document Number: L16000018459
FEI/EIN Number 81-1227580

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

Address: 1343 Independence Rd, Apopka, FL, 32703, US
Mail Address: 1343 Independence Rd, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flores Angel G Authorized Member 4636 Cason cove dr, Orlando, FL, 32811
Parra Hernan R Agent 1343 Independence Rd, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-02-05 - -
REGISTERED AGENT NAME CHANGED 2021-02-05 Parra, Hernan Rafael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 1343 Independence Rd, Apopka, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 1343 Independence Rd, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2018-01-10 1343 Independence Rd, Apopka, FL 32703 -
LC AMENDMENT 2017-06-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-08
REINSTATEMENT 2024-04-06
AMENDED ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-02-05
ANNUAL REPORT 2019-04-29
LC Amendment 2018-03-06
ANNUAL REPORT 2018-01-10
LC Amendment 2017-06-15
ANNUAL REPORT 2017-02-13

Date of last update: 03 May 2025

Sources: Florida Department of State