Search icon

ALL PRO CUTZ & STYLING "LLC." - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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