Search icon

TOP COAT LLC - Florida Company Profile

Company Details

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

TOP COAT 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: 08 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000046146
FEI/EIN Number 81-1892942

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

Address: 4100 OCEAN BEACH BLVD #106, COCOA BEACH, FL, 32931, US
Mail Address: 4100 OCEAN BEACH BLVD #106, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLEY MARK Manager 4100 OCEAN BEACH BLVD #106, COCOA BEACH, FL, 32931
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000069724 ACTIVE 05-2021-SC-040449 18TH JUDICIAL CIRCUIT BREVARD 2023-02-20 2028-02-20 $4,320.00 LINDA BRIDGES, 10 HOLLAND EAST COURT, SIMPSONVILLE, SC 29681

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-30
Florida Limited Liability 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9892177310 2020-05-03 0455 PPP 4100 OCEAN BEACH BLVD APT 106, COCOA BEACH, FL, 32931-3564
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34390
Loan Approval Amount (current) 34390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCOA BEACH, BREVARD, FL, 32931-3564
Project Congressional District FL-08
Number of Employees 6
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34675.48
Forgiveness Paid Date 2021-03-03
2056608405 2021-02-03 0455 PPS 4100 Ocean Beach Blvd Apt 106, Cocoa Beach, FL, 32931-3564
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34388.96
Loan Approval Amount (current) 34388.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa Beach, BREVARD, FL, 32931-3564
Project Congressional District FL-08
Number of Employees 5
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34780.61
Forgiveness Paid Date 2022-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State