Entity Name: | QUALITY CUTS LANDSCAPING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUALITY CUTS LANDSCAPING, 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: | 25 Jul 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000071855 |
FEI/EIN Number |
263084803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15207 Hayes rd, Delray beach, FL, 33484, US |
Mail Address: | 15207 Hayes rd, Delray beach, FL, 33484, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barr Joshua | President | 15207 Hayes rd, Delray beach, FL, 33484 |
Barr Joshua | Agent | 1820 HYPOLUXO ROAD, LAKE WORTH, FL, 33462 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000027416 | CHOICE PROPERTY SERVICES | EXPIRED | 2015-03-16 | 2020-12-31 | - | 15207 HAYES RD, DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 15207 Hayes rd, Delray beach, FL 33484 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 15207 Hayes rd, Delray beach, FL 33484 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-25 | Barr, Joshua | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-19 | 1820 HYPOLUXO ROAD, SUITE C9, LAKE WORTH, FL 33462 | - |
REINSTATEMENT | 2011-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000517679 | ACTIVE | 1000000164427 | PALM BEACH | 2010-03-22 | 2030-04-21 | $ 4,369.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-06-25 |
ANNUAL REPORT | 2012-07-19 |
REINSTATEMENT | 2011-10-06 |
ANNUAL REPORT | 2010-05-18 |
ANNUAL REPORT | 2009-09-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State