Search icon

FLORIDA CUTTING & CORING, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA CUTTING & CORING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA CUTTING & CORING, 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: 31 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000123536
FEI/EIN Number 364663074

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

Address: 1037 SW BAY STATE ROAD, PORT SAINT LUCIE, FL, 34953, US
Mail Address: POST OFFICE BOX 881251, PORT SAINT LUCIE, FL, 34988, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS COURTNEY Managing Member 1037 SW BAY STATE ROAD, PORT SAINT LUCIE, FL, 34953
BURRELL SEAN O Agent 1037 S.W. BAY STATE ROAD, PORT SAINT LUCIE, FL, 34953
BURRELL SEAN O Managing Member 1171 LANE AVE. SOUTH APT# 1511, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1037 S.W. BAY STATE ROAD, PORT SAINT LUCIE, FL 34953 -
LC AMENDMENT 2012-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-02 1037 SW BAY STATE ROAD, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2012-03-02 1037 SW BAY STATE ROAD, PORT SAINT LUCIE, FL 34953 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000555226 LAPSED 1000000613818 CLAY 2014-04-17 2024-05-01 $ 438.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-04-30
LC Amendment 2012-03-02
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
Florida Limited Liability 2009-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State