Search icon

TOP NOTCH PEST CONTROL, LLC OF TAMPA BAY - Florida Company Profile

Company Details

Entity Name: TOP NOTCH PEST CONTROL, LLC OF TAMPA BAY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP NOTCH PEST CONTROL, LLC OF TAMPA BAY 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: 02 Jan 2019 (6 years ago)
Document Number: L19000000893
FEI/EIN Number 83-3041816

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

Address: 2689 Sunset Point Rd, Clearwater, FL, 33759, US
Mail Address: 2689 Sunset Point Rd, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLI MICHAEL R Manager 13119 ROYAL GEORGE AVE., ODESSA, FL, 33556
Carli Mary L Manager 13119 Royal George Ave, Odessa, FL, 33759
CARLI MICHAEL R Agent 13119 ROYAL GEORGE AVE., ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 2689 Sunset Point Rd, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2023-01-30 2689 Sunset Point Rd, Clearwater, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
Florida Limited Liability 2019-01-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD V516C90141 2008-10-01 2008-10-01 2008-10-01
Unique Award Key CONT_AWD_V516C90141_3600_GS21F0036U_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes F105: PESTICIDES SUPPORT SERVICES

Recipient Details

Recipient TOP NOTCH PEST CONTROL, INC. OF TAMPA BAY
UEI DMCBSFEEANK7
Legacy DUNS 086811440
Recipient Address 231 DOUGLAS ROAD SUITE #4, OLDSMAR, 346772943, UNITED STATES
- IDV GS21F0036U 2008-02-19 - -
Unique Award Key CONT_IDV_GS21F0036U_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 2500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes S207: INSECT AND RODENT CONTROL SERVICES

Recipient Details

Recipient TOP NOTCH PEST CONTROL, INC. OF TAMPA BAY
UEI DMCBSFEEANK7
Recipient Address 231 DOUGLAS ROAD SUITE #4, OLDSMAR, PINELLAS, FLORIDA, 346772943, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3045597407 2020-05-06 0455 PPP 13119 Royal George Ave,, Odessa, FL, 33556
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9400
Loan Approval Amount (current) 9400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Odessa, HILLSBOROUGH, FL, 33556-0001
Project Congressional District FL-14
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9469.79
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State