Search icon

TOP CUT LANDSCAPING "LLC" - Florida Company Profile

Company Details

Entity Name: TOP CUT LANDSCAPING "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

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

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (7 years ago)
Document Number: L09000060228
FEI/EIN Number 611612370

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

Address: 1069 NE 43rd Street, Oakland Park, FL, 33334, US
Mail Address: 1069 NE 43rd Street, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Traino Scott Manager 1069 NE 43rd Street, Oakland Park, FL, 33334
TRAINO FRANK P Secretary 6360 NE 21 RD, FORTLAUDERDALE, FL, 33308
LEFT BOB Agent 1000 WEST MCNAB RD, FORT LAUDERDALE, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-28 1069 NE 43rd Street, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 1069 NE 43rd Street, Oakland Park, FL 33334 -
REINSTATEMENT 2018-10-04 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 LEFT, BOB -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-26 1000 WEST MCNAB RD, 161, FORT LAUDERDALE, FL 33069 -
CONVERSION 2009-06-19 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000130769. CONVERSION NUMBER 700000097597

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State