Search icon

NATIVE CUTS PROPERTY MANAGEMENT LLC

Company Details

Entity Name: NATIVE CUTS PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role Address
LEE EARL J Agent 316 N LAKE AVENUE, LEESBURG, FL, 34748

Managing Member

Name Role Address
LEE EARL J Managing Member 316 N LAKE AVENUE, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-15 No data No data

Debts

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

Court Cases

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
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
17-246-D4-WC

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State