Entity Name: | NATIVE CUTS PROPERTY MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIVE CUTS PROPERTY MANAGEMENT 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: |
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: | 19 Jan 2010 (15 years ago) |
Date of dissolution: | 15 Jun 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jun 2018 (7 years ago) |
Document Number: | L10000006550 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 316 N LAKE AVENUE, LEESBURG, FL, 34748 |
Mail Address: | 316 N LAKE AVENUE, LEESBURG, FL, 34748 |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE EARL J | Managing Member | 316 N LAKE AVENUE, LEESBURG, FL, 34748 |
LEE EARL J | Agent | 316 N LAKE AVENUE, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-06-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000464984 | ACTIVE | 17-246-D4 | LEON COURT | 2022-05-19 | 2027-09-30 | $68,534.34 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NATIVE CUTS PROPERTY MANAGEMENT LLC VS DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF WORKERS' COMPENSATION | 5D2019-3612 | 2019-12-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATIVE CUTS PROPERTY MANAGEMENT LLC |
Role | Appellant |
Status | Active |
Name | CLERK DEPARTMENT OF FINANCIAL |
Role | Appellee |
Status | Active |
Representations | LEON V. MELNICOFF, ROBIN SMITH |
Docket Entries
Docket Date | 2019-12-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2020-01-21 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-01-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-12-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ NO FILING FEE |
Docket Date | 2019-12-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ AND RESPONSE TO 12/10 ORDER IS NO LONGER REQUIRED |
Docket Date | 2019-12-10 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 20 DAYS; AA RETAIN COUNSEL AND FILE AMEND NOA W/IN 20 DAYS |
Docket Date | 2019-12-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Docket Date | 2019-12-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2019-12-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Administrative (300) |
Docket Date | 2019-12-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-02 |
AMENDED ANNUAL REPORT | 2017-07-31 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-23 |
Florida Limited Liability | 2010-01-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State