Search icon

TOP RATE CONSTRUCTION , LLC - Florida Company Profile

Company Details

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

TOP RATE 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: 25 Oct 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: L22000459744
FEI/EIN Number 88-4231688

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

Address: 4512 lake heather circle, st james city, FL, 33956, US
Mail Address: 4512 lake heather circle, st james city, FL, 33956, US
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASSER CHRISTOPHER Managing Member 4512 lake heather circle, st james city, FL, 33956
HUCKLEBERRY DERRICK Agent 225 E. ROBINSON STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029798 TOP-RATE CABINETS ACTIVE 2023-03-06 2028-12-31 - 5361 MARINA DR, BOKEELIA, FL, 33922
G22000135557 CWS CONSTRUCTION ACTIVE 2022-10-31 2027-12-31 - 5361 MARINA DR, BOKEELIA, FL, 33922
G22000134809 TOP-RATE CABINETS ACTIVE 2022-10-28 2027-12-31 - 5361 MARINA DR, BOKEELIA, FL, 33922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-08 4512 lake heather circle, st james city, FL 33956 -
CHANGE OF MAILING ADDRESS 2024-08-08 4512 lake heather circle, st james city, FL 33956 -
REINSTATEMENT 2024-02-05 - -
REGISTERED AGENT NAME CHANGED 2024-02-05 HUCKLEBERRY, DERRICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-08
REINSTATEMENT 2024-02-05
Florida Limited Liability 2022-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State