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. |
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 |
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 |
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 |
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