Entity Name: | ALL PRO CUTZ & STYLING "LLC." |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL PRO CUTZ & STYLING "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. |
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: | 08 May 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L08000046308 |
FEI/EIN Number |
371565857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1741 DREW ST., CLEARWATER, FL, 33775, US |
Mail Address: | 1741 DREW ST., CLEARWATER, FL, 33775, US |
ZIP code: | 33775 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS KENNETH B | Managing Member | 1741 DREW ST., CLEARWATER, FL, 33775 |
KOULIANOS THOMAS HRISOVALANTOU | Managing Member | 1741 DREW ST., CLEARWATER, FL, 33775 |
Thomas Kenneth B | Agent | 1741 DREW STREET, CLEARWATER, FL, 33775 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-27 | Thomas, Kenneth B | - |
REINSTATEMENT | 2020-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-21 | 1741 DREW STREET, CLEARWATER, FL 33775 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-13 | 1741 DREW ST., CLEARWATER, FL 33775 | - |
CHANGE OF MAILING ADDRESS | 2009-11-13 | 1741 DREW ST., CLEARWATER, FL 33775 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000614121 | ACTIVE | 1000001012848 | PINELLAS | 2024-09-16 | 2044-09-18 | $ 1,654.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000627222 | TERMINATED | 1000000841064 | PINELLAS | 2019-09-16 | 2039-09-18 | $ 1,480.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-05-27 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State