Search icon

TOP CHOICE MECHANICAL LLC - Florida Company Profile

Company Details

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

TOP CHOICE MECHANICAL 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: 12 Oct 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: L16000189533
FEI/EIN Number 814143626

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

Address: 2410 E. New York Ave, Deland, FL, 32724, US
Mail Address: 2410 E. New York Ave, Deland, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Albert Aaron Manager 2410 E. New York Ave, Deland, FL, 32724
Albert Aaron Agent 2410 E. New York Ave, Deland, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000061933 TOP CHOICE CONSTRUCTION SERVICES LLC ACTIVE 2021-05-05 2026-12-31 - 1742 S WOODLAND BLVD, SUITE 416, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 2410 E. New York Ave, Deland, FL 32724 -
CHANGE OF MAILING ADDRESS 2021-01-15 2410 E. New York Ave, Deland, FL 32724 -
REGISTERED AGENT NAME CHANGED 2021-01-15 Albert , Aaron -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 2410 E. New York Ave, Deland, FL 32724 -
LC AMENDMENT 2020-04-13 - -

Documents

Name Date
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-15
LC Amendment 2020-04-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-03-13
Florida Limited Liability 2016-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State