Entity Name: | GRACEFUL CUTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Aug 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L10000086638 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 3601 Eleven Mile Rd, Fort Pierce, FL, 34945, US |
Mail Address: | 3601 Eleven Mile Rd, Fort Pierce, FL, 34945, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER SCOTT A | Agent | 3601 Eleven Mile Rd, Fort Pierce, FL, 34945 |
Name | Role | Address |
---|---|---|
MILLER SCOTT A | Manager | 3601 Eleven Mile Rd, Fort Pierce, FL, 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-10 | 3601 Eleven Mile Rd, Fort Pierce, FL 34945 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-10 | 3601 Eleven Mile Rd, Fort Pierce, FL 34945 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-10 | 3601 Eleven Mile Rd, Fort Pierce, FL 34945 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-14 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State