Search icon

TOP PARK SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TOP PARK SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 24 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2022 (2 years ago)
Document Number: M17000006237
FEI/EIN Number 82-0614604

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

Address: 100 EAST LAS OLAS BLVD, UNIT 3804, FORT LAUDERDALE, FL 33301
Mail Address: 100 EAST LAS OLAS BLVD, UNIT 3804, FORT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
BENDER , NEIL CARMICHAEL , II Authorized Member 401 E LAS OLAS BLVD, STE. 130-161, FORT LAUDERDALE, FL 33301
RING, MATTHEW W. AUTHORIZED MEMBER 401 E LAS OLAS BLVD, STE. 130-161, FORT LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 100 EAST LAS OLAS BLVD, UNIT 3804, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-10-15 100 EAST LAS OLAS BLVD, UNIT 3804, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 7901 4th St. N, Suite 300, St. Petersburg, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-26 Registered Agents Inc. -
LC NAME CHANGE 2018-07-13 TOP PARK SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-05-03
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-06-15
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-04-26
LC Name Change 2018-07-13
ANNUAL REPORT 2018-04-13
Foreign Limited 2017-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3388347110 2020-04-11 0455 PPP 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301-2204
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391591
Loan Approval Amount (current) 391591
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-2204
Project Congressional District FL-23
Number of Employees 21
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 396783.6
Forgiveness Paid Date 2021-08-23

Date of last update: 18 Feb 2025

Sources: Florida Department of State