Search icon

TOP CUT LANDSCAPING "LLC"

Company Details

Entity Name: TOP CUT LANDSCAPING "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (6 years ago)
Document Number: L09000060228
FEI/EIN Number 61-1612370
Address: 1069 NE 43rd Street, Oakland Park, FL 33334
Mail Address: 1069 NE 43rd Street, Oakland Park, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEFT, BOB Agent 1000 WEST MCNAB RD, 161, FORT LAUDERDALE, FL 33069

Manager

Name Role Address
Traino, Scott Manager 1069 NE 43rd Street, Oakland Park, FL 33334

Secretary

Name Role Address
TRAINO, FRANK P Secretary 6360 NE 21 RD, FORTLAUDERDALE, FL 33308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-28 1069 NE 43rd Street, Oakland Park, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 1069 NE 43rd Street, Oakland Park, FL 33334 No data
REINSTATEMENT 2018-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-04 LEFT, BOB No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-26 1000 WEST MCNAB RD, 161, FORT LAUDERDALE, FL 33069 No data
CONVERSION 2009-06-19 No data 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: 25 Jan 2025

Sources: Florida Department of State