Search icon

PRO CUTTER SUPPLY, LLC

Company Details

Entity Name: PRO CUTTER SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Nov 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L08000102846
FEI/EIN Number 263654800
Address: 6430 14th St. W., BRADENTON, FL, 34207, US
Mail Address: 6430 14th St. W., BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Rice John LOwner Agent 6430 14th St. W., BRADENTON, FL, 34207

Managing Member

Name Role Address
RICE JOHN L Managing Member 7921 9TH AVE. NW, BRADENTON, FL, 34207

Manager

Name Role
PRO CUTTER SUPPLY, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016993 RICE'S OUTDOOR POWER EXPIRED 2012-02-17 2017-12-31 No data 1225 29TH AVENUE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-07 Rice, John L., Owner No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 6430 14th St. W., BRADENTON, FL 34207 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 6430 14th St. W., BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 2016-01-22 6430 14th St. W., BRADENTON, FL 34207 No data
LC NAME CHANGE 2008-12-11 PRO CUTTER SUPPLY, LLC No data
LC AMENDMENT 2008-11-06 No data No data

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State