Search icon

GOT CLIPPERS, LLC - Florida Company Profile

Company Details

Entity Name: GOT CLIPPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOT CLIPPERS, 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: 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: 17 May 2011 (14 years ago)
Document Number: L11000057917
FEI/EIN Number 452302088

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

Address: 3505 Mossy Oak Villas Cir, Pensacola, FL, 32514, US
Mail Address: 3505 Mossy Oak Villas Cir, Pensacola, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
SINGLETON AMANDO Managing Member 3505 MOSSY OAK VILLAS CIR, PENSACOLA, FL, 32514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079223 BARBERS CHOICE EXPIRED 2011-08-09 2016-12-31 - 4941 EAST BUSCH BLVD, SUITE 110, TAMPA, FL, 33617
G11000050692 CUT-N-EDGE BARBERSHOP EXPIRED 2011-05-30 2016-12-31 - 4941 EAST BUSCH BLVD., SUITE 110, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 3505 Mossy Oak Villas Cir, Pensacola, FL 32514 -
CHANGE OF MAILING ADDRESS 2021-01-26 3505 Mossy Oak Villas Cir, Pensacola, FL 32514 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-15

Date of last update: 02 May 2025

Sources: Florida Department of State