Search icon

C.U.T.S., LLC - Florida Company Profile

Company Details

Entity Name: C.U.T.S., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.U.T.S., 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: 24 Feb 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000018471
FEI/EIN Number 900525734

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

Address: 20218 REGAL FERN COURT, TAMPA, FL, 33647
Mail Address: 20218 REGAL FERN COURT, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIAN BUTLER BJr. President 20218 REGAL FERN COURT, TAMPA, FL, 33647
BRIAN BUTLER BJr. Agent 20218 REGAL FERN COURT, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-24 BRIAN, BUTLER B, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-05-22 - -
LC AMENDMENT 2012-07-17 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-20 20218 REGAL FERN COURT, TAMPA, FL 33647 -
REINSTATEMENT 2012-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-20 20218 REGAL FERN COURT, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2012-06-20 20218 REGAL FERN COURT, TAMPA, FL 33647 -

Documents

Name Date
REINSTATEMENT 2019-04-24
LC Amendment 2015-05-22
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-23
LC Amendment 2012-07-17
REINSTATEMENT 2012-06-20
ANNUAL REPORT 2010-03-10
LC Amendment 2009-10-07
Florida Limited Liability 2009-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State