Search icon

TOP SEO CONSULTING LLC

Company Details

Entity Name: TOP SEO CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 07 May 2018 (7 years ago)
Date of dissolution: 18 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: L18000113828
FEI/EIN Number 45-4571466
Address: 217 N WESTMONTE DR, 2000, ALTAMONTE SPG, FL 32714
Mail Address: 1576 Myrtle Oaks Trail, OVIEDO, FL 32765
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOP SEO CONSULTING LLC RETIREMENT TRUST 2021 454571466 2022-06-24 TOP SEO CONSULTING LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 541600
Sponsor’s telephone number 4076245543
Plan sponsor’s address 217 N WESTMONTE DR, STE 2000, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BRANDLEY, TODD A Agent 1576 Myrtle Oaks Trail, OVIEDO, FL 32765

Manager

Name Role Address
BRANDLEY, TODD A Manager 1576 Myrtle Oaks Trail, OVIEDO, FL 32765

Authorized Member

Name Role Address
BRANDLEY, TODD A Authorized Member 1576 Myrtle Oaks Trail, OVIEDO, FL 32765
BRANDLEY, GABRIELLE Authorized Member 1576 Myrtle Oaks Trail, OVIEDO, FL 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109742 SHOPPER APPROVED RATINGS AND REVIEWS EXPIRED 2018-10-08 2023-12-31 No data 217 N WESTMONTE DR, SUITE 2000, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-18 No data No data
CHANGE OF MAILING ADDRESS 2021-02-01 217 N WESTMONTE DR, 2000, ALTAMONTE SPG, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 1576 Myrtle Oaks Trail, OVIEDO, FL 32765 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
Florida Limited Liability 2018-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1298767703 2020-05-01 0491 PPP 217 N WESTMONTE DR STE 2000, ALTAMONTE SPRINGS, FL, 32714
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 12
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88257.46
Forgiveness Paid Date 2021-03-16

Date of last update: 17 Feb 2025

Sources: Florida Department of State